- Company Overview for CHADSHUNT TRANSPORT LTD (08959785)
- Filing history for CHADSHUNT TRANSPORT LTD (08959785)
- People for CHADSHUNT TRANSPORT LTD (08959785)
- More for CHADSHUNT TRANSPORT LTD (08959785)
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 |