Advanced company searchLink opens in new window

CHEDDLETON TRANSPORT LTD

Company number 08951843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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