- Company Overview for COPTON HAULAGE LTD (08962844)
- Filing history for COPTON HAULAGE LTD (08962844)
- People for COPTON HAULAGE LTD (08962844)
- More for COPTON HAULAGE LTD (08962844)
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) |
---|---|---|---|
15 Dec 2020 | PSC01 | Notification of Muhammmed Benyameen as a person with significant control on 24 November 2020 | |
15 Dec 2020 | PSC07 | Cessation of Sean Williams as a person with significant control on 24 November 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Muhammmed Benyameen as a director on 24 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Sean Williams as a director on 24 November 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 19 Winchester Mews Bircotes Doncaster DN11 8ER United Kingdom to 36 Heol Eryr Mor Barry CF62 5DA on 11 June 2020 | |
11 Jun 2020 | PSC01 | Notification of Sean Williams as a person with significant control on 19 May 2020 | |
11 Jun 2020 | PSC07 | Cessation of Demetrius Horner as a person with significant control on 19 May 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Demetrius Horner as a director on 19 May 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Sean Williams as a director on 11 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 113 Church End Harlow CM19 5PH England to 19 Winchester Mews Bircotes Doncaster DN11 8ER on 23 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Demetrius Horner as a person with significant control on 3 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Rubin Fuster Jorda as a person with significant control on 3 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Rubin Fuster Jorda as a director on 3 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Demetrius Horner as a director on 3 September 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 208 Pelham Road Immingham DN40 1QE United Kingdom to 113 Church End Harlow CM19 5PH on 2 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Craig Anthony Randall as a director on 10 July 2019 | |
02 Aug 2019 | PSC01 | Notification of Rubin Fuster Jorda as a person with significant control on 10 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Rubin Fuster Jorda as a director on 10 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Craig Anthony Randall as a person with significant control on 10 July 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 95 Scargill Grange Leeds LS9 7ET United Kingdom to 208 Pelham Road Immingham DN40 1QE on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Samuel Nana Baah as a director on 18 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Samuel Nana Baah as a person with significant control on 18 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Craig Anthony Randall as a person with significant control on 18 January 2019 |