- Company Overview for MILVERTON TRANSPORT LTD (08960216)
- Filing history for MILVERTON TRANSPORT LTD (08960216)
- People for MILVERTON TRANSPORT LTD (08960216)
- More for MILVERTON TRANSPORT LTD (08960216)
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) |
---|---|---|---|
17 Dec 2019 | PSC01 | Notification of Amy Campion as a person with significant control on 29 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of Robert Strunc as a person with significant control on 29 November 2019 | |
17 Dec 2019 | AP01 | Appointment of Ms Amy Campion as a director on 29 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Robert Strunc as a director on 29 November 2019 | |
12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 49 Greedon Rise Sileby Loughborough LE12 7TE United Kingdom to 8 Ainsdale Street Manchester M12 5DQ on 1 July 2019 | |
01 Jul 2019 | PSC07 | Cessation of Matthew Forster as a person with significant control on 30 May 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Matthew Forster as a director on 30 May 2019 | |
01 Jul 2019 | PSC01 | Notification of Robert Strunc as a person with significant control on 30 May 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Robert Strunc as a director on 30 May 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 49 Greedon Rise Sileby Loughborough LE12 7TE on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Brian Fallan as a director on 28 November 2018 | |
10 Dec 2018 | PSC07 | Cessation of Brian Fallan as a person with significant control on 28 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Matthew Forster as a director on 28 November 2018 | |
10 Dec 2018 | PSC01 | Notification of Matthew Forster as a person with significant control on 28 November 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | PSC07 | Cessation of Russell Cohen as a person with significant control on 5 April 2017 | |
05 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Brian Fallan as a director on 15 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of John Andrew Norman as a director on 5 April 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 85 Naseby Grange Leeds LS9 7TE United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 5 June 2018 | |
05 Jun 2018 | PSC01 | Notification of Brian Fallan as a person with significant control on 15 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of John Andrew Norman as a person with significant control on 5 April 2018 |