- Company Overview for SUDGROVE HAULAGE LTD (08975097)
- Filing history for SUDGROVE HAULAGE LTD (08975097)
- People for SUDGROVE HAULAGE LTD (08975097)
- More for SUDGROVE HAULAGE LTD (08975097)
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) |
---|---|---|---|
13 Mar 2020 | TM01 | Termination of appointment of Charles Mathew Stephen Chrimes as a director on 28 February 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 70 Barnard Crescent Aylesbury HP21 9PW on 12 March 2020 | |
12 Mar 2020 | PSC01 | Notification of Jerome John Baker as a person with significant control on 2 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 2 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Jerome John Baker as a director on 2 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 2 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 21 Smarts Estate Kilsby Rugby CV23 8XY United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 March 2020 | |
12 Mar 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 February 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to 21 Smarts Estate Kilsby Rugby CV23 8XY on 21 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Neil Lee Richardson as a person with significant control on 11 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Neil Lee Richardson as a director on 11 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Charles Mathew Stephen Chrimes as a director on 11 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Charles Matthew Chrimes as a person with significant control on 11 January 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 20 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 20 April 2018 | |
03 May 2018 | PSC01 | Notification of Neil Lee Richardson as a person with significant control on 20 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from 8 Langton Close Newton-Le-Willows WA12 9WH United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 3 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 May 2018 | PSC07 | Cessation of Gary Chester as a person with significant control on 5 April 2018 |