- Company Overview for CHEDDLETON TRANSPORT LTD (08951843)
- Filing history for CHEDDLETON TRANSPORT LTD (08951843)
- People for CHEDDLETON TRANSPORT LTD (08951843)
- More for CHEDDLETON TRANSPORT LTD (08951843)
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) |
---|---|---|---|
28 Jan 2019 | PSC01 | Notification of Joseph Alan Beaman as a person with significant control on 18 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 130 Quilter Road Basingstoke RG22 4HB United Kingdom to 32 Gateacre Walk Manchester M23 9BA on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Russell John Thomas as a director on 18 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Joseph Alan Beaman as a director on 18 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 130 Quilter Road Basingstoke RG22 4HB on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 6 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Russell John Thomas as a director on 6 August 2018 | |
14 Aug 2018 | PSC01 | Notification of Russell John Thomas as a person with significant control on 6 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 August 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 73 Rother Crescent Crawley RH11 8DA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Ferenc Kocsan as a person with significant control on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Ferenc Kocsan as a director on 5 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr Ferenc Kocsan as a director on 20 February 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Flat 1a 140-148 Manningham Lane Bradford BD8 7JJ United Kingdom to 73 Rother Crescent Crawley RH11 8DA on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Mateusz Citkowski as a director on 20 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of David Smith as a person with significant control on 15 March 2017 | |
02 Mar 2018 | PSC01 | Notification of Ferenc Kocsan as a person with significant control on 20 February 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 13 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mateusz Citkowski as a director on 13 June 2017 |