- 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) |
---|---|---|---|
01 May 2018 | PSC01 | Notification of Alan Harper as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 237 Trumper Road Stevenage SG1 5JX United Kingdom to 5 Montrose Close Fearnhead Warrington WA2 0SD on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Alan Harper as a director on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Michael Lang as a person with significant control on 5 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Michael Lang as a director on 5 April 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 2 August 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Michael Lang as a director on 2 August 2017 | |
27 Sep 2017 | PSC07 | Cessation of Szymon Zyskowski as a person with significant control on 21 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 237 Trumper Road Stevenage SG1 5JX on 27 September 2017 | |
27 Sep 2017 | PSC01 | Notification of Michael Lang as a person with significant control on 2 August 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 21 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Szymon Zyskowski as a director on 21 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 17 Red Kite Close Hucknall Nottingham NG15 8HE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Szymon Zyskowski on 17 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 93 Victoria Road Constable House Kirkby-in-Ashfield NG17 8AQ United Kingdom to 17 Red Kite Close Hucknall Nottingham NG15 8HE on 24 February 2017 | |
15 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 89 Roundthorn Road Middleton Manchester M24 1FT United Kingdom to 93 Victoria Road Constable House Kirkby-in-Ashfield NG17 8AQ on 27 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Szymon Zyskowski as a director on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Dean Ernest as a director on 19 July 2016 | |
23 May 2016 | AP01 | Appointment of Dean Ernest as a director on 13 May 2016 |