- Company Overview for PURSTON TRANSPORT LTD (08947770)
- Filing history for PURSTON TRANSPORT LTD (08947770)
- People for PURSTON TRANSPORT LTD (08947770)
- More for PURSTON TRANSPORT LTD (08947770)
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) |
---|---|---|---|
19 Jun 2020 | AP01 | Appointment of Mr Keith Radford as a director on 1 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Valentim De Jesus as a director on 1 June 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jul 2019 | PSC07 | Cessation of Jake Connolly as a person with significant control on 28 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Jake Connolly as a director on 28 June 2019 | |
11 Jul 2019 | PSC01 | Notification of Valentim De Jesus as a person with significant control on 28 June 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 134a Bramhall Lane Stockport SK3 8SB United Kingdom to 4 Dell Close London E15 3NU on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Valentim De Jesus as a director on 28 June 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from 146a High Street Hornchurch RM12 6QX England to 134a Bramhall Lane Stockport SK3 8SB on 23 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Jake Connolly as a director on 15 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Christopher Peter Coleman as a person with significant control on 15 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Christopher Peter Coleman as a director on 15 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Jake Connolly as a person with significant control on 15 October 2018 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Anthony Lewis Hylton as a director on 5 April 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 32 Edmondscote Road Leamington Spa CV32 6AQ United Kingdom to 146a High Street Hornchurch RM12 6QX on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
18 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 June 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Christopher Peter Coleman as a director on 15 June 2018 | |
18 Jul 2018 | PSC07 | Cessation of Anthony Lewis Hylton as a person with significant control on 5 April 2018 | |
18 Jul 2018 | PSC01 | Notification of Christopher Peter Coleman as a person with significant control on 15 June 2018 | |
18 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |