Advanced company searchLink opens in new window

STONEGATE HAULAGE LTD

Company number 08948063

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)
15 Feb 2019 PSC04 Change of details for Mr George Appiah as a person with significant control on 7 February 2019
15 Feb 2019 CH01 Director's details changed for Mr George Appiah on 7 February 2019
15 Feb 2019 AD01 Registered office address changed from 136 Queen Elizabeth Drive Swindon SN25 1XA England to 19 Peacock Grove Red Lake Telford TF1 5EU on 15 February 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 PSC01 Notification of George Appiah as a person with significant control on 16 March 2018
26 Mar 2018 AP01 Appointment of Mr George Appiah as a director on 16 March 2018
26 Mar 2018 AD01 Registered office address changed from 48, the Dene Uckfield TN22 1LD United Kingdom to 136 Queen Elizabeth Drive Swindon SN25 1XA on 26 March 2018
26 Mar 2018 PSC07 Cessation of Nuno Da Comceycao Rocha Santos as a person with significant control on 16 March 2018
26 Mar 2018 TM01 Termination of appointment of Nuno Da Comceycao Rocha Santos as a director on 16 March 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 9 August 2017
23 Oct 2017 PSC01 Notification of Nuno Da Comceycao Rocha Santos as a person with significant control on 9 August 2017
23 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 48, the Dene Uckfield TN22 1LD on 23 October 2017
23 Oct 2017 AP01 Appointment of Mr Nuno Da Comceycao Rocha Santos as a director on 9 August 2017
23 Oct 2017 PSC07 Cessation of Michael Wykes as a person with significant control on 5 April 2017
24 May 2017 TM01 Termination of appointment of Michael Wykes as a director on 5 April 2017
24 May 2017 AD01 Registered office address changed from 141 the Moorfield Coventry CV3 1DJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017
24 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 31 March 2016
10 May 2016 AD01 Registered office address changed from 99 Looseleigh Lane Derriford Plymouth PL6 5HH United Kingdom to 141 the Moorfield Coventry CV3 1DJ on 10 May 2016
10 May 2016 TM01 Termination of appointment of Scott Quigley as a director on 3 May 2016
10 May 2016 AP01 Appointment of Michael Wykes as a director on 3 May 2016