- Company Overview for OAKMERE TRANSPORT LTD (08962610)
- Filing history for OAKMERE TRANSPORT LTD (08962610)
- People for OAKMERE TRANSPORT LTD (08962610)
- More for OAKMERE TRANSPORT LTD (08962610)
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) |
---|---|---|---|
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
04 Oct 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 25 September 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 7 Queens Close Flitwick Bedford MK45 1EE England to 12 Shelley House Wycliffe End Aylesbury HP19 7XE on 3 October 2018 | |
03 Oct 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 25 September 2018 | |
03 Oct 2018 | PSC01 | Notification of Adam Smith as a person with significant control on 25 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Adam Smith as a director on 25 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Colin Anthony Hancock as a director on 5 April 2018 | |
03 Oct 2018 | PSC07 | Cessation of Colin Anthony Hancock as a person with significant control on 5 April 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
27 Dec 2017 | AP01 | Appointment of Mr Colin Anthony Hancock as a director on 14 November 2017 | |
27 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Queens Close Flitwick Bedford MK45 1EE on 27 December 2017 | |
27 Dec 2017 | PSC01 | Notification of Colin Anthony Hancock as a person with significant control on 14 November 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 14 November 2017 | |
27 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 14 November 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
17 Mar 2017 | TM01 | Termination of appointment of Glen Emms as a director on 14 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 24 Hornbeam Close Ormesby Middlesbrough TS7 9PN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
25 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Andre Jeffrey Lee as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 30 Pieris Drive Nottingham NG11 8SR United Kingdom to 24 Hornbeam Close Ormesby Middlesbrough TS7 9PN on 13 April 2016 |