- Company Overview for COTTESBROOKE HAULAGE LTD (08951824)
- Filing history for COTTESBROOKE HAULAGE LTD (08951824)
- People for COTTESBROOKE HAULAGE LTD (08951824)
- More for COTTESBROOKE HAULAGE LTD (08951824)
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) |
---|---|---|---|
07 Jan 2021 | TM01 | Termination of appointment of Vutae Rokotuitoga as a director on 7 December 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from 349 Bawtry Road Sheffield S9 1WA United Kingdom to Flat 314 Sir Oswald Stoll Mansions London SW6 1DR on 16 October 2020 | |
16 Oct 2020 | PSC01 | Notification of Vutae Rokotuitoga as a person with significant control on 22 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Theodore Mduduzi Hobane as a person with significant control on 22 September 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Vutae Rokotuitoga as a director on 22 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Theodore Mduduzi Hobane as a director on 22 September 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 6 Maddocks Street Shipley BD18 3JL United Kingdom to 349 Bawtry Road Sheffield S9 1WA on 24 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Theodore Hobane as a person with significant control on 16 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of Matthew Harrison as a person with significant control on 16 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Theodore Mduduzi Hobane as a director on 16 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Matthew Harrison as a director on 16 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 28 Butterworth Lane Chadderton Oldham OL9 8DY England to 6 Maddocks Street Shipley BD18 3JL on 24 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Matthew Harrison as a person with significant control on 13 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of Adam Mark Jones as a person with significant control on 13 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Matthew Harrison as a director on 13 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Adam Mark Jones as a director on 13 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 May 2019 | PSC01 | Notification of Adam Mark Jones as a person with significant control on 13 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Adam Mark Jones as a director on 13 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Andrei Mihai Galan as a director on 13 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Cotswold High Road Eastcote Pinner HA5 2HJ United Kingdom to 28 Butterworth Lane Chadderton Oldham OL9 8DY on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Andrei Mihai Galan as a person with significant control on 13 May 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 205 Valley Road London SW16 2XH United Kingdom to Cotswold High Road Eastcote Pinner HA5 2HJ on 11 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Andrei Mihai Galan as a person with significant control on 1 February 2019 |