- Company Overview for LANGDALE HAULAGE LTD (08950294)
- Filing history for LANGDALE HAULAGE LTD (08950294)
- People for LANGDALE HAULAGE LTD (08950294)
- More for LANGDALE HAULAGE LTD (08950294)
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) |
---|---|---|---|
03 Apr 2020 | PSC01 | Notification of Jan Gabor as a person with significant control on 24 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of Clark Christopher Kenyon as a person with significant control on 24 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Jan Gabor as a director on 24 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Clark Christopher Kenyon as a director on 24 March 2020 | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
11 Jul 2019 | PSC01 | Notification of Clark Christopher Kenyon as a person with significant control on 2 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 10 st. Thomas Street Gateshead NE9 5XA United Kingdom to 47 Caistor Street Stockport SK1 2LG on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Steven Cage as a person with significant control on 2 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Steven Cage as a director on 2 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Clark Christopher Kenyon as a director on 2 July 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Flat 5 st Pirans Court Trevithick Road Camborne TR14 8LP United Kingdom to 10 st. Thomas Street Gateshead NE9 5XA on 25 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Steven Cage as a director on 17 January 2019 | |
25 Jan 2019 | PSC01 | Notification of Steven Cage as a person with significant control on 17 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Mark Mancini as a director on 17 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Mark Mancini as a person with significant control on 17 January 2019 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 5 Montrose Close Fearnhead Warrington WA2 0SD England to Flat 5 st Pirans Court Trevithick Road Camborne TR14 8LP on 8 August 2018 | |
08 Aug 2018 | PSC07 | Cessation of Alan Harper as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC01 | Notification of Mark Mancini as a person with significant control on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Mark Mancini as a director on 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Alan Harper as a director on 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
01 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 April 2018 |