- Company Overview for ICKLINGHAM LOGISTICS LTD (08957397)
- Filing history for ICKLINGHAM LOGISTICS LTD (08957397)
- People for ICKLINGHAM LOGISTICS LTD (08957397)
- More for ICKLINGHAM LOGISTICS LTD (08957397)
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) |
---|---|---|---|
21 Nov 2019 | AP01 | Appointment of Mr Malcolm Hall as a director on 30 October 2019 | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 11 Glenister Road Chesham HP5 2AX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Alexandru-Adrian Iodi as a person with significant control on 23 July 2019 | |
23 Jul 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Alexandru-Adrian Iodi as a director on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 23 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Glenister Road Chesham HP5 2AX on 3 December 2018 | |
03 Dec 2018 | PSC01 | Notification of Alexandru-Adrian Iodi as a person with significant control on 13 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Alexandru-Adrian Iodi as a director on 13 November 2018 | |
03 Dec 2018 | PSC07 | Cessation of John Murdoch Montgomery as a person with significant control on 13 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of John Murdoch Montgomery as a director on 13 November 2018 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 November 2017 | |
06 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
06 Feb 2018 | PSC01 | Notification of John Montgomery as a person with significant control on 13 November 2017 | |
06 Feb 2018 | PSC07 | Cessation of Hameed Abokomrah as a person with significant control on 15 March 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 13 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr John Murdoch Montgomery as a director on 13 November 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Hameed Abokomrah as a director on 15 March 2017 |