- Company Overview for PETERSFIELD TRANSPORT LTD (08975766)
- Filing history for PETERSFIELD TRANSPORT LTD (08975766)
- People for PETERSFIELD TRANSPORT LTD (08975766)
- More for PETERSFIELD TRANSPORT LTD (08975766)
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 |