- Company Overview for GLENTHAM TRANSPORT LTD (08975215)
- Filing history for GLENTHAM TRANSPORT LTD (08975215)
- People for GLENTHAM TRANSPORT LTD (08975215)
- More for GLENTHAM TRANSPORT LTD (08975215)
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) |
---|---|---|---|
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Stephen Copley as a director on 15 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 62 Cooksey Lane Birmingham B44 9QP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
06 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 89 Victoria Street Dunstable LU6 3AZ United Kingdom to 62 Cooksey Lane Birmingham B44 9QP on 19 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Maros Popovic as a director on 12 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Stephen Copley as a director on 12 July 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 89 Victoria Street Dunstable LU6 3AZ on 7 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Maros Popovic as a director on 31 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of John Hall Mccormack as a director on 31 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 156 the Parklands Dunstable LU5 4GW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of John Mccormack as a director on 17 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Lee Armstrong as a director on 17 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | AP01 | Appointment of Lee Armstrong as a director on 31 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Christopher Horgan as a director on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 156 the Parklands Dunstable LU5 4GW on 9 April 2015 | |
17 Feb 2015 | AP01 | Appointment of Christopher Horgan as a director on 10 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Nathan Da Silva as a director on 10 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 1 Green Street Farnworth Bolton BL4 7EN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 February 2015 | |
14 Nov 2014 | AP01 | Appointment of Nathan Da Silva as a director on 3 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 17 Stoney Lane Thatcham RG19 4LH United Kingdom to 1 Green Street Farnworth Bolton BL4 7EN on 14 November 2014 |