Advanced company searchLink opens in new window

MELKINTHORPE LOGISTICS LTD

Company number 08978951

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)
04 May 2018 PSC01 Notification of Tony Read as a person with significant control on 24 April 2018
04 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
04 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
04 May 2018 TM01 Termination of appointment of Andrew Greany as a director on 5 April 2018
04 May 2018 PSC07 Cessation of Andrew Greany as a person with significant control on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
14 Feb 2018 AD01 Registered office address changed from 15 Primrose Close Harrow HA2 9AT United Kingdom to 12 Lapwing Close Grove Hill Hemel Hempstead HP2 6DS on 14 February 2018
14 Feb 2018 TM01 Termination of appointment of Pirathip Kasivisuwanathan as a director on 23 January 2018
14 Feb 2018 PSC07 Cessation of Pirathip Kasivisuwanathan as a person with significant control on 23 January 2018
14 Feb 2018 AP01 Appointment of Mr Andrew Greany as a director on 23 January 2018
14 Feb 2018 PSC01 Notification of Andrew Greany as a person with significant control on 23 January 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 August 2017
22 Sep 2017 PSC01 Notification of Pirathip Kasivisuwanathan as a person with significant control on 1 August 2017
22 Sep 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 1 August 2017
22 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Primrose Close Harrow HA2 9AT on 22 September 2017
22 Sep 2017 AP01 Appointment of Mr Pirathip Kasivisuwanathan as a director on 1 August 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AD01 Registered office address changed from 112 Kings Hedges Hitchin SG5 2QH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Martyn Tomlin as a director on 13 March 2017
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
24 Jun 2016 AD01 Registered office address changed from 192 Hollow Way Cowley Oxford OX4 2PP United Kingdom to 112 Kings Hedges Hitchin SG5 2QH on 24 June 2016
24 Jun 2016 AP01 Appointment of Martyn Tomlin as a director on 17 June 2016