- Company Overview for HENNOCK TRANSPORT LTD (08962739)
- Filing history for HENNOCK TRANSPORT LTD (08962739)
- People for HENNOCK TRANSPORT LTD (08962739)
- More for HENNOCK TRANSPORT LTD (08962739)
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) |
---|---|---|---|
02 Jan 2020 | TM01 | Termination of appointment of Ravinder Chana as a director on 19 December 2019 | |
05 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jul 2019 | PSC01 | Notification of Ravinder Chana as a person with significant control on 19 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 8 Fifth Avenue Blackpool FY4 2ES United Kingdom to 21 Alliance Road London SE18 2AW on 4 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Chris Bracegirdle as a person with significant control on 19 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Chris Bracegirdle as a director on 19 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Ravinder Chana as a director on 19 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
03 Apr 2019 | PSC07 | Cessation of Ian Connor as a person with significant control on 26 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Flat 15, John Kirk House 2a Wimborne Way Beckenham BR3 4DJ United Kingdom to 8 Fifth Avenue Blackpool FY4 2ES on 3 April 2019 | |
03 Apr 2019 | PSC01 | Notification of Chris Bracegirdle as a person with significant control on 26 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Ian Connor as a director on 26 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Chris Bracegirdle as a director on 26 March 2019 | |
23 Oct 2018 | PSC07 | Cessation of David Platt as a person with significant control on 15 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of David Platt as a director on 15 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Ian Connor as a person with significant control on 15 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 14 Falcon Hey Liverpool L10 7NS England to Flat 15, John Kirk House 2a Wimborne Way Beckenham BR3 4DJ on 23 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Ian Connor as a director on 15 October 2018 | |
07 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 April 2018 | |
27 Apr 2018 | PSC01 | Notification of David Platt as a person with significant control on 16 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 10 Radcliffe Road Barnsley S71 3DX England to 14 Falcon Hey Liverpool L10 7NS on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr David Platt as a director on 16 April 2018 |