- 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) |
---|---|---|---|
18 Sep 2018 | TM01 | Termination of appointment of Alan John Hibberd as a director on 10 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Alan John Hibberd as a person with significant control on 10 September 2018 | |
18 Sep 2018 | PSC01 | Notification of Ian Michael Slack as a person with significant control on 10 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Ian Michael Slack as a director on 10 September 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Alan John Hibberd as a director on 11 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Alan John Hibberd as a person with significant control on 11 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 57 Farndale Avenue London N13 5AJ England to Ashmae Woodgate Lane, Borden Sittingbourne ME9 7QB on 19 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Michael Jaloszewski as a person with significant control on 11 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Michael Jaloszewski as a director on 11 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of George Simpson as a person with significant control on 13 July 2017 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from East Crook Hill Stocksfield NE43 7UX United Kingdom to 57 Farndale Avenue London N13 5AJ on 19 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Michael Jaloszewski as a director on 13 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of George Simpson as a director on 13 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Michael Jaloszewski as a person with significant control on 13 July 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
15 Apr 2016 | AD01 | Registered office address changed from 5 Sunningdale Road Yeovil BA21 5LU United Kingdom to East Crook Hill Stocksfield NE43 7UX on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Simon Kendall as a director on 6 April 2016 | |
15 Apr 2016 | AP01 | Appointment of George Simpson as a director on 6 April 2016 | |
05 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 70 East Lea Thornley County Durham DH6 3ED United Kingdom to 5 Sunningdale Road Yeovil BA21 5LU on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Simon Kendall as a director on 21 August 2015 |