- Company Overview for SANTONBRIDGE TRANSPORT LTD (08947377)
- Filing history for SANTONBRIDGE TRANSPORT LTD (08947377)
- People for SANTONBRIDGE TRANSPORT LTD (08947377)
- More for SANTONBRIDGE TRANSPORT LTD (08947377)
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) |
---|---|---|---|
28 Sep 2020 | AP01 | Appointment of Mr Paulo Moreeira Porto as a director on 11 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 11 September 2020 | |
18 May 2020 | AD01 | Registered office address changed from 28 st Marys Road Doncaster DN11 9JQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Michael Angus as a person with significant control on 18 May 2020 | |
18 May 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Michael Angus as a director on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 May 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 22 Station Road Ulceby Lincolnshire DN39 6UQ England to 28 st Marys Road Doncaster DN11 9JQ on 20 January 2020 | |
20 Jan 2020 | PSC01 | Notification of Michael Angus as a person with significant control on 10 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Gary Beamish as a person with significant control on 10 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Michael Angus as a director on 10 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Gary Beamish as a director on 10 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Flat 7 174 Stretford Road Manchester M15 5TL England to 22 Station Road Ulceby Lincolnshire DN39 6UQ on 21 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Gary Beamish as a person with significant control on 11 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Colin James Mcwilliam as a person with significant control on 11 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Colin James Mcwilliam as a director on 11 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Gary Beamish as a director on 11 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 4 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 4 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Colin James Mcwilliam as a director on 4 May 2018 | |
25 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |