- 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) |
---|---|---|---|
11 Feb 2019 | TM01 | Termination of appointment of Dominico Festinese as a director on 1 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Dominico Festinese as a person with significant control on 1 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Andrei Mihai Galan as a director on 1 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
19 Nov 2018 | PSC01 | Notification of Dominico Festinese as a person with significant control on 7 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Dominico Festinese as a director on 7 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 108 Wayland Road Manchester M18 7HA United Kingdom to 205 Valley Road London SW16 2XH on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Quentin Lee Roebuck as a director on 7 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Quentin Lee Roebuck as a person with significant control on 7 November 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 34 Thirlmere Close Frodsham WA6 7LZ England to 108 Wayland Road Manchester M18 7HA on 29 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of Robert Peter Mounfield as a person with significant control on 17 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Quentin Lee Roebuck as a director on 17 August 2018 | |
29 Aug 2018 | PSC01 | Notification of Quentin Lee Roebuck as a person with significant control on 17 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Robert Peter Mounfield as a director on 17 August 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Robert Peter Mounfield as a director on 28 March 2018 | |
05 Apr 2018 | PSC07 | Cessation of Robert William Day as a person with significant control on 28 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 1 Candy Lane Thornhill Southampton SO18 5TG United Kingdom to 34 Thirlmere Close Frodsham WA6 7LZ on 5 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Robert William Day as a director on 28 March 2018 | |
05 Apr 2018 | PSC01 | Notification of Robert Peter Mounfield as a person with significant control on 28 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
29 Dec 2016 | TM01 | Termination of appointment of James Mcmahon as a director on 16 December 2016 |