- Company Overview for ROCKINGHAM TRANSPORT LTD (08961444)
- Filing history for ROCKINGHAM TRANSPORT LTD (08961444)
- People for ROCKINGHAM TRANSPORT LTD (08961444)
- More for ROCKINGHAM TRANSPORT LTD (08961444)
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) |
---|---|---|---|
24 Apr 2020 | TM01 | Termination of appointment of Grant Best as a director on 7 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
30 Dec 2019 | AD01 | Registered office address changed from 149 Turriff Road Liverpool L14 2HB United Kingdom to 21 st Augustines Crescent Whitstable CT5 2NR on 30 December 2019 | |
30 Dec 2019 | PSC01 | Notification of Grant Best as a person with significant control on 16 December 2019 | |
30 Dec 2019 | PSC07 | Cessation of Krystof Jozefiak as a person with significant control on 16 December 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Grant Best as a director on 16 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Krystof Jozefiak as a director on 16 December 2019 | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 149 Turriff Road Liverpool L14 2HB on 19 June 2019 | |
19 Jun 2019 | PSC07 | Cessation of Steven Alexander Simpson as a person with significant control on 31 May 2019 | |
19 Jun 2019 | PSC01 | Notification of Krystof Jozefiak as a person with significant control on 31 May 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Steven Alexander Simpson as a director on 31 May 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Krystof Jozefiak as a director on 31 May 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 3 Saracens Wharf Bletchley Milton Keynes MK2 2AL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Elod Simon as a person with significant control on 6 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Elod Simon as a director on 6 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Steven Alexander Simpson as a person with significant control on 6 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Steven Alexander Simpson as a director on 6 February 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
08 Sep 2018 | PSC07 | Cessation of Christopher Hugh Mcdonald as a person with significant control on 30 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Christopher Hugh Mcdonald as a director on 30 August 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Elod Simon as a director on 30 August 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 25 Malvern Close Mitcham CR4 1EH United Kingdom to 3 Saracens Wharf Bletchley Milton Keynes MK2 2AL on 8 September 2018 | |
08 Sep 2018 | PSC01 | Notification of Elod Simon as a person with significant control on 30 August 2018 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |