Advanced company searchLink opens in new window

PETERSFIELD TRANSPORT LTD

Company number 08975766

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)
23 Dec 2019 AP01 Appointment of Mr John Mcivor as a director on 5 December 2019
23 Dec 2019 TM01 Termination of appointment of Anthony Crutchley as a director on 5 December 2019
09 May 2019 AD01 Registered office address changed from 27 Yarrow Place Conniburrow Milton Keynes MK14 7AX United Kingdom to 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA on 9 May 2019
09 May 2019 PSC07 Cessation of Daniel-Cosmin Negrea as a person with significant control on 23 April 2019
09 May 2019 TM01 Termination of appointment of Daniel-Cosmin Negrea as a director on 23 April 2019
09 May 2019 PSC01 Notification of Anthony Crutchley as a person with significant control on 23 April 2019
09 May 2019 AP01 Appointment of Mr Anthony Crutchley as a director on 23 April 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Oct 2018 PSC01 Notification of Daniel-Cosmin Negrea as a person with significant control on 16 October 2018
24 Oct 2018 PSC07 Cessation of Mircea Bulzan as a person with significant control on 16 October 2018
24 Oct 2018 AD01 Registered office address changed from 49 Lucerne Road Thornton Heath CR7 7BB England to 27 Yarrow Place Conniburrow Milton Keynes MK14 7AX on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Mircea Bulzan as a director on 16 October 2018
24 Oct 2018 AP01 Appointment of Mr Daniel-Cosmin Negrea as a director on 16 October 2018
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
15 Jun 2018 TM01 Termination of appointment of Michael Roy Hotston as a director on 5 April 2018
15 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 1 June 2018
15 Jun 2018 PSC07 Cessation of Michael Roy Hotston as a person with significant control on 5 April 2018
15 Jun 2018 AD01 Registered office address changed from The Chocolate Box 17 Farncombe Street Godalming GU7 3AY United Kingdom to 49 Lucerne Road Thornton Heath CR7 7BB on 15 June 2018
15 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
15 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 1 June 2018
15 Jun 2018 PSC01 Notification of Mircea Bulzan as a person with significant control on 1 June 2018
15 Jun 2018 AP01 Appointment of Mr Mircea Bulzan as a director on 1 June 2018
15 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
07 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Chocolate Box 17 Farncombe Street Godalming GU7 3AY on 7 February 2018