- Company Overview for CHARGROVE TRANSPORT LTD (08951878)
- Filing history for CHARGROVE TRANSPORT LTD (08951878)
- People for CHARGROVE TRANSPORT LTD (08951878)
- More for CHARGROVE TRANSPORT LTD (08951878)
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 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 27 November 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 44 Weston Avenue Leighton Buzzard LU7 4QZ on 7 December 2018 | |
07 Dec 2018 | PSC01 | Notification of Lee Bartlett as a person with significant control on 27 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Lee Bartlett as a director on 27 November 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 15 Newton Road Northampton NN5 6TL 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 Steven John Praide as a person with significant control on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Steven John Praide as a director on 5 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
28 Dec 2017 | AD01 | Registered office address changed from 15 Bonsall Drive Mickleover Derby DE3 9HQ United Kingdom to 15 Newton Road Northampton NN5 6TL on 28 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Steven John Praide as a director on 12 October 2017 | |
28 Dec 2017 | PSC01 | Notification of Steven Praide as a person with significant control on 12 October 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Richard Williamson as a director on 12 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Richard Williamson as a person with significant control on 12 October 2017 | |
18 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 | |
15 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
18 Dec 2015 | CH01 | Director's details changed for Richard Williamson on 8 December 2015 | |
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 26 Fleetwood Drive Southport PR9 8HE United Kingdom to 15 Bonsall Drive Mickleover Derby DE3 9HQ on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of David Blackledge as a director on 4 December 2015 |