Advanced company searchLink opens in new window

CHARGROVE TRANSPORT LTD

Company number 08951878

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)
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
  • GBP 1
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