- Company Overview for GRANGEMILL LOGISTICS LTD (08976454)
- Filing history for GRANGEMILL LOGISTICS LTD (08976454)
- People for GRANGEMILL LOGISTICS LTD (08976454)
- More for GRANGEMILL LOGISTICS LTD (08976454)
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) |
---|---|---|---|
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 131 Crosby Road Grimsby DN33 1LY on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 5 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 5 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Mario Pavlov as a director on 5 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Mario Pavlov as a person with significant control on 5 February 2019 | |
05 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 7 Kingsley Crescent Benfleet SS7 3TT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Keith Marshall as a director on 5 April 2018 | |
05 Jul 2018 | PSC07 | Cessation of Keith Marshall as a person with significant control on 5 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of John Patrick West as a director on 24 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from 21 Barndicott House Barndicott Welwyn Garden City AL7 2BS United Kingdom to 7 Kingsley Crescent Benfleet SS7 3TT on 3 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Keith Marshall as a director on 24 February 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 30 April 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
|
|
24 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
26 Jun 2015 | AP01 | Appointment of John West as a director on 19 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 15 Clarence Road Nottingham NG9 5HY to 21 Barndicott House Barndicott Welwyn Garden City AL7 2BS on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Graham Pilling as a director on 19 June 2015 |