Advanced company searchLink opens in new window

CHADSHUNT TRANSPORT LTD

Company number 08959785

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 Aug 2020 PSC01 Notification of Mark Hill as a person with significant control on 23 July 2020
07 Aug 2020 PSC07 Cessation of Kamil Pawel Remplewicz as a person with significant control on 23 July 2020
07 Aug 2020 AP01 Appointment of Mr Mark Hill as a director on 23 July 2020
07 Aug 2020 TM01 Termination of appointment of Kamil Pawel Remplewicz as a director on 23 July 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
17 Jan 2020 AD01 Registered office address changed from 35 Ormonde Close Grantham NG31 7BZ United Kingdom to 18 Smedley Close Nottingham NG8 5BZ on 17 January 2020
17 Jan 2020 PSC01 Notification of Kamil Remplewicz as a person with significant control on 8 January 2020
17 Jan 2020 PSC07 Cessation of Dean Cameron as a person with significant control on 8 January 2020
17 Jan 2020 AP01 Appointment of Mr Kamil Remplewicz as a director on 8 January 2020
17 Jan 2020 TM01 Termination of appointment of Dean Cameron as a director on 8 January 2020
21 Oct 2019 AD01 Registered office address changed from 108 Lumn Road Hyde SK14 1PR England to 35 Ormonde Close Grantham NG31 7BZ on 21 October 2019
21 Oct 2019 PSC01 Notification of Dean Cameron as a person with significant control on 30 September 2019
21 Oct 2019 AP01 Appointment of Mr Dean Cameron as a director on 30 September 2019
21 Oct 2019 PSC07 Cessation of Peter Beswick as a person with significant control on 30 September 2019
21 Oct 2019 TM01 Termination of appointment of Peter Beswick as a director on 30 September 2019
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from 72 Elm Park Close Houghton Regis Dunstable LU5 5PW United Kingdom to 108 Lumn Road Hyde SK14 1PR on 7 June 2019
07 Jun 2019 PSC01 Notification of Peter Beswick as a person with significant control on 16 May 2019
07 Jun 2019 TM01 Termination of appointment of Mark Dollard as a director on 16 May 2019
07 Jun 2019 AP01 Appointment of Mr Peter Beswick as a director on 16 May 2019
07 Jun 2019 PSC07 Cessation of Mark Dollard as a person with significant control on 16 May 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
22 Feb 2019 PSC07 Cessation of Adrian Charles Mcnab as a person with significant control on 14 February 2019
22 Feb 2019 AD01 Registered office address changed from 57 Woodwell Road Bristol BS11 9UG England to 72 Elm Park Close Houghton Regis Dunstable LU5 5PW on 22 February 2019
22 Feb 2019 PSC01 Notification of Mark Dollard as a person with significant control on 14 February 2019