- Company Overview for STONEGATE HAULAGE LTD (08948063)
- Filing history for STONEGATE HAULAGE LTD (08948063)
- People for STONEGATE HAULAGE LTD (08948063)
- More for STONEGATE HAULAGE LTD (08948063)
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 |