Advanced company searchLink opens in new window

HOCKHAM HAULAGE LTD

Company number 08944914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2019 PSC01 Notification of Harvey Lewis as a person with significant control on 26 April 2019
09 May 2019 AP01 Appointment of Mr Harvey Lewis as a director on 26 April 2019
09 May 2019 AD01 Registered office address changed from 34 Atherton Rd London London E7 9AJ England to 16 Charles Street Berkhamsted HP4 3DF on 9 May 2019
09 May 2019 PSC07 Cessation of Francisco Lara Tapia as a person with significant control on 26 April 2019
09 May 2019 TM01 Termination of appointment of Francisco Lara Tapia as a director on 26 April 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 AP01 Appointment of Mr Francisco Lara Tapia as a director on 11 May 2018
05 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Atherton Rd London London E7 9AJ on 5 June 2018
05 Jun 2018 PSC07 Cessation of Joseph Ndlovu as a person with significant control on 5 April 2018
05 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 11 May 2018
05 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 11 May 2018
05 Jun 2018 TM01 Termination of appointment of Joseph Ndlovu as a director on 5 April 2018
05 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
05 Jun 2018 PSC01 Notification of Francisco Lara Tapia as a person with significant control on 11 May 2018
05 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 August 2017
19 Oct 2017 PSC01 Notification of Joseph Ndlovu as a person with significant control on 8 August 2017
18 Oct 2017 AP01 Appointment of Mr Joseph Ndlovu as a director on 8 August 2017
18 Oct 2017 PSC07 Cessation of Taj Mahmood as a person with significant control on 5 April 2017
16 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
16 May 2017 AD01 Registered office address changed from 121 Cambridge Street Oldham OL9 7BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017