- Company Overview for STONEYGATE LOGISTICS LTD (08948129)
- Filing history for STONEYGATE LOGISTICS LTD (08948129)
- People for STONEYGATE LOGISTICS LTD (08948129)
- More for STONEYGATE LOGISTICS LTD (08948129)
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) |
---|---|---|---|
20 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Apartment 10, Albion House 23 Albion Street Leicester LE1 6AN on 20 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Pablo Alberto Sevilla as a director on 27 July 2017 | |
20 Sep 2017 | PSC07 | Cessation of Steven Duggan as a person with significant control on 15 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 148 Lullingstone Crescent Orpington BR5 3DU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Steven Duggan as a director on 15 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Jul 2016 | AP01 | Appointment of Steven Duggan as a director on 30 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of John Samuel Barnes as a director on 30 June 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 3 Annald Square Droylsden Manchester M43 6GW United Kingdom to 148 Lullingstone Crescent Orpington BR5 3DU on 7 July 2016 | |
13 Apr 2016 | AP01 | Appointment of John Samuel Barnes as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 6 Dovedale Close Goldenhill Stoke on Trent ST6 5QZ to 3 Annald Square Droylsden Manchester M43 6GW on 13 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Matthew Jordan as a director on 5 April 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 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
03 Mar 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Dovedale Close Goldenhill Stoke on Trent ST6 5QZ on 3 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Matthew Jordan as a director on 24 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Kevin Eaves as a director on 24 February 2015 | |
17 Apr 2014 | CH01 | Director's details changed for Kevin Eaves on 2 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
15 Apr 2014 | AP01 | Appointment of Kevin Eaves as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|