Advanced company searchLink opens in new window

CHISBURY LOGISTICS LTD

Company number 08962490

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)
03 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 24 August 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49 Hailey Place Cranleigh GU6 7EQ on 3 November 2017
03 Nov 2017 AP01 Appointment of Mr Artur Ozimek as a director on 24 August 2017
06 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
11 Mar 2017 TM01 Termination of appointment of Darren Michael Ellis as a director on 10 March 2017
11 Mar 2017 AP01 Appointment of Terence Dunne as a director on 10 March 2017
11 Mar 2017 AD01 Registered office address changed from 36 Laburnum Avenue Tamworth B79 8QR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
17 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
17 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17 April 2014
17 Apr 2014 AP01 Appointment of Darren Ellis as a director
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1