- Company Overview for HOCKHAM HAULAGE LTD (08944914)
- Filing history for HOCKHAM HAULAGE LTD (08944914)
- People for HOCKHAM HAULAGE LTD (08944914)
- More for HOCKHAM HAULAGE LTD (08944914)
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 |