Advanced company searchLink opens in new window

ROCKINGHAM TRANSPORT LTD

Company number 08961444

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)
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