- Company Overview for ARBOURTHORNE HAULAGE LTD (08979173)
- Filing history for ARBOURTHORNE HAULAGE LTD (08979173)
- People for ARBOURTHORNE HAULAGE LTD (08979173)
- More for ARBOURTHORNE HAULAGE LTD (08979173)
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) |
---|---|---|---|
17 Jan 2020 | PSC07 | Cessation of Giorgio Carbognin as a person with significant control on 8 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Ben Talbot as a director on 8 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Giorgio Carbognin as a director on 8 January 2020 | |
09 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 May 2019 | PSC01 | Notification of Giorgio Carbognin as a person with significant control on 10 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Alan Mcnicholas as a director on 10 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from 15 Maxwell Street Bury BL9 7QA England to 144 Albert Road London E10 6PB on 24 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Giorgio Carbognin as a director on 10 May 2019 | |
24 May 2019 | PSC07 | Cessation of Alan Mcnicholas as a person with significant control on 10 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
07 Feb 2019 | AD01 | Registered office address changed from 12 Grasslands Smallfield Horley RH6 9NU United Kingdom to 15 Maxwell Street Bury BL9 7QA on 7 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Morgan Bartlett Searson James as a person with significant control on 30 January 2019 | |
07 Feb 2019 | PSC01 | Notification of Alan Mcnicholas as a person with significant control on 30 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Alan Mcnicholas as a director on 30 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Morgan Bartlett Searson James as a director on 30 January 2019 | |
27 Sep 2018 | PSC01 | Notification of Morgan Bartlett Searson James as a person with significant control on 19 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Lee Wadlduck as a director on 19 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Lee Wadlduck as a person with significant control on 19 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Morgan Bartlett Searson James as a director on 19 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 5 Gainford Chester Le Street DH2 2EW England to 12 Grasslands Smallfield Horley RH6 9NU on 27 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Lee Wadlduck as a director on 16 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Lee Wadlduck as a person with significant control on 16 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 3 Hallgate Road Stockport SK1 4JF England to 5 Gainford Chester Le Street DH2 2EW on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 May 2018 |