Advanced company searchLink opens in new window

LANGRIDGE HAULAGE LTD

Company number 08984997

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)
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
  • GBP 1
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