- Company Overview for HARLEYWOOD LOGISTICS LTD (08976296)
- Filing history for HARLEYWOOD LOGISTICS LTD (08976296)
- People for HARLEYWOOD LOGISTICS LTD (08976296)
- More for HARLEYWOOD LOGISTICS LTD (08976296)
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) |
---|---|---|---|
22 May 2020 | PSC01 | Notification of Terence Horne as a person with significant control on 5 May 2020 | |
22 May 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 5 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Terence Horne as a director on 5 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 5 May 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from , 7 Rothery Court Halifax, HX1 5QR, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 2 March 2020 | |
02 Mar 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Jean Paul Strappazzon as a director on 25 October 2019 | |
02 Mar 2020 | PSC07 | Cessation of Jean Paul Strappazzon as a person with significant control on 25 October 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from , 128 Hangingwater Road Sheffield, S11 7ES, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 18 December 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from , 26 Clay Street Halifax, HX1 4RX, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 20 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Jean Paul Strappazzon as a person with significant control on 25 October 2019 | |
20 Nov 2019 | PSC07 | Cessation of Beyazit Baran as a person with significant control on 25 October 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Jean Paul Strappazzon as a director on 25 October 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Beyazit Baran as a director on 25 October 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from , 56 Stainton Drive Grimsby, DN33 1EF, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 19 November 2019 | |
19 Nov 2019 | PSC01 | Notification of Beyazit Baran as a person with significant control on 25 October 2019 | |
19 Nov 2019 | PSC07 | Cessation of Ross Williams as a person with significant control on 25 October 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Beyazit Baran as a director on 25 October 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Ross Williams as a director on 25 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from , 4 Macarthur Close Wembley, HA9 6JA, England to 52 Rose Street Stoke-on-Trent ST1 6PG on 2 October 2019 | |
02 Oct 2019 | PSC01 | Notification of Ross Williams as a person with significant control on 12 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Ross Williams as a director on 12 September 2019 |