- Company Overview for STANNINGFIELD LOGISTICS LTD (08948074)
- Filing history for STANNINGFIELD LOGISTICS LTD (08948074)
- People for STANNINGFIELD LOGISTICS LTD (08948074)
- More for STANNINGFIELD LOGISTICS LTD (08948074)
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) |
---|---|---|---|
09 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 69 Sheriff Way Watford WD25 7QS on 9 February 2018 | |
09 Feb 2018 | PSC01 | Notification of Robert Fletcher as a person with significant control on 1 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Stephen Macpherson as a director on 1 December 2017 | |
08 Feb 2018 | PSC07 | Cessation of Antonio Quinn as a person with significant control on 5 April 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Robert Christopher Dennis Fletcher as a director on 1 December 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 7 Anchor Grove Darwen BB3 0BA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Antonio Antonio Quinn as a director on 5 April 2017 | |
01 Jun 2017 | AP01 | Appointment of Stephen Macpherson as a director on 24 May 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 | |
15 Sep 2016 | AD01 | Registered office address changed from 62 Highways York Road Leeds LS14 6AS United Kingdom to 7 Anchor Grove Darwen BB3 0BA on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Paul Summers as a director on 8 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Antonio Quinn as a director on 8 September 2016 | |
28 Jul 2016 | AP01 | Appointment of Paul Summers as a director on 20 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Graeme Archer as a director on 20 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 9 Abbotsfield Close Sunderland SR3 2SD United Kingdom to 62 Highways York Road Leeds LS14 6AS on 28 July 2016 | |
08 Apr 2016 | AP01 | Appointment of Graeme Archer as a director on 31 March 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 122 Nicholsons Grove Colchester CO1 2XT to 9 Abbotsfield Close Sunderland SR3 2SD on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of David Stacey as a director on 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
11 Feb 2015 | CH01 | Director's details changed for David Stacey on 3 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 133 the Briars Harlow CM18 7EN United Kingdom to 122 Nicholsons Grove Colchester CO1 2XT on 11 February 2015 |