Advanced company searchLink opens in new window

GLENTHAM TRANSPORT LTD

Company number 08975215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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