Advanced company searchLink opens in new window

MILVERTON TRANSPORT LTD

Company number 08960216

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)
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