- Company Overview for LANGRIDGE HAULAGE LTD (08984997)
- Filing history for LANGRIDGE HAULAGE LTD (08984997)
- People for LANGRIDGE HAULAGE LTD (08984997)
- More for LANGRIDGE HAULAGE LTD (08984997)
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) |
---|---|---|---|
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 47 Caistor Street Stockport SK1 2LG on 30 March 2020 | |
30 Mar 2020 | PSC01 | Notification of Clark Christopher Kenyon as a person with significant control on 20 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 20 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Clark Christopher Kenyon as a director on 20 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 20 March 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 25 Long Drive Greenford UB6 8NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 January 2020 | |
02 Jan 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 January 2020 | |
02 Jan 2020 | PSC07 | Cessation of Ionel Plesea as a person with significant control on 2 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Ionel Plesea as a director on 2 January 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from 91 Manor Road Dagenham RM10 8BE England to 25 Long Drive Greenford UB6 8NA on 1 November 2019 | |
01 Nov 2019 | PSC01 | Notification of Ionel Plesea as a person with significant control on 11 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Ionel Plesea as a director on 11 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Tommy Dwyer as a person with significant control on 11 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Tommy Dwyer as a director on 11 October 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 15 Queensway, Clifton, Swinton Manchester M27 8QE England to 91 Manor Road Dagenham RM10 8BE on 26 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Ian Michael Slack as a person with significant control on 5 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Ian Michael Slack as a director on 5 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Tommy Dwyer as a director on 5 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Tommy Dwyer as a person with significant control on 5 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Ashmae Woodgate Lane, Borden Sittingbourne ME9 7QB England to 15 Queensway, Clifton, Swinton Manchester M27 8QE on 18 September 2018 |