- Company Overview for KNOTTINGLEY LOGISTICS LTD (08950318)
- Filing history for KNOTTINGLEY LOGISTICS LTD (08950318)
- People for KNOTTINGLEY LOGISTICS LTD (08950318)
- More for KNOTTINGLEY LOGISTICS LTD (08950318)
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 Aug 2018 | AD01 | Registered office address changed from 184 Strathdon Drive London SW17 0PU England to 2 Roysten Gardens St Helens WA9 1RJ on 9 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Arron Martinez as a person with significant control on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Jonatan Martinez Segura as a director on 1 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Arron Martinez as a director on 1 August 2018 | |
12 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 18 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 18 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Jonatan Martinez Segura as a director on 18 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Darren Montford as a director on 5 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Jonatan Martinez Segura as a person with significant control on 18 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 71 Tram Street Flatbridge Wigan WN2 5JG England to 184 Strathdon Drive London SW17 0PU on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Darren Montford as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
09 Feb 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 30 November 2017 | |
08 Feb 2018 | PSC01 | Notification of Darren Montford as a person with significant control on 30 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Tram Street Flatbridge Wigan WN2 5JG on 8 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Darren Montford as a director on 30 November 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 30 November 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Farhad Joolaee as a director on 22 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 35 Ruskin Road Southsea PO4 8RQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 June 2017 | |
11 May 2017 | TM01 | Termination of appointment of Andrew Hogg as a director on 5 April 2017 | |
11 May 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Ruskin Road Southsea PO4 8RQ on 11 May 2017 |