- Company Overview for LITCHBOROUGH TRANSPORT LTD (08947892)
- Filing history for LITCHBOROUGH TRANSPORT LTD (08947892)
- People for LITCHBOROUGH TRANSPORT LTD (08947892)
- More for LITCHBOROUGH TRANSPORT LTD (08947892)
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) |
---|---|---|---|
04 Jul 2019 | AD01 | Registered office address changed from 425 Bideford Green Leighton Buzzard LU7 2TY England to 27 Windsor Road Dagenham RM8 3JX on 4 July 2019 | |
04 Jul 2019 | PSC01 | Notification of Esmail Hamza Midego as a person with significant control on 5 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Tom Gammage as a person with significant control on 5 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Esmail Hamza Midego as a director on 5 June 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 425 Bideford Green Leighton Buzzard LU7 2TY on 7 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Colin Roberts as a person with significant control on 30 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Tom Gammage as a director on 30 January 2019 | |
07 Feb 2019 | PSC01 | Notification of Tom Gammage as a person with significant control on 30 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Colin Roberts as a director on 30 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
27 Sep 2018 | AD01 | Registered office address changed from 20 Pine Tree Avenue Coventry CV4 9GA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 September 2018 | |
27 Sep 2018 | PSC01 | Notification of Colin Roberts as a person with significant control on 19 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Witold Stanislaw Kazmierczyk as a person with significant control on 19 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Witold Stanislaw Kazmierczyk as a director on 19 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Colin Roberts as a director on 19 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 20 April 2018 | |
02 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 20 April 2018 | |
02 May 2018 | PSC01 | Notification of Witold Stanislaw Kazmierczyk as a person with significant control on 20 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Witold Stanislaw Kazmierczyk as a director on 20 April 2018 | |
02 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 22B Holly Road Liverpool L7 0LH United Kingdom to 20 Pine Tree Avenue Coventry CV4 9GA on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Hamid Saberi as a director on 5 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 May 2018 | PSC07 | Cessation of Neil Pemberton as a person with significant control on 20 March 2017 |