- Company Overview for STONYMARSH LOGISTICS LTD (08992694)
- Filing history for STONYMARSH LOGISTICS LTD (08992694)
- People for STONYMARSH LOGISTICS LTD (08992694)
- More for STONYMARSH LOGISTICS LTD (08992694)
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) |
---|---|---|---|
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 20 Arun East Tilbury Tilbury RM18 8SX England to 10 Westminster Crescent Doncaster DN2 6JQ on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Krzyzsztof Strazewski as a person with significant control on 12 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Stuart Proud as a person with significant control on 12 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Krzyzsztof Strazewski as a director on 12 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Stuart Proud as a director on 12 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
03 Jan 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 20 Arun East Tilbury Tilbury RM18 8SX on 3 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Stuart Proud as a director on 19 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Gerry Mcgoran as a director on 19 December 2018 | |
03 Jan 2019 | PSC07 | Cessation of Gerry Mcgoran as a person with significant control on 19 December 2018 | |
03 Jan 2019 | PSC01 | Notification of Stuart Proud as a person with significant control on 19 December 2018 | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
18 Apr 2018 | AD01 | Registered office address changed from 53 Eleanor Road Stratford London E15 4AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Gerry Mcgoran as a director on 10 April 2018 | |
18 Apr 2018 | PSC01 | Notification of Gerry Mcgoran as a person with significant control on 10 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Catalin Maxim as a director on 10 April 2018 | |
18 Apr 2018 | PSC07 | Cessation of Catalin Maxim as a person with significant control on 10 April 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 27 July 2017 | |
21 Sep 2017 | PSC01 | Notification of Catalin Maxim as a person with significant control on 27 July 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 53 Eleanor Road Stratford London E15 4AB on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Catalin Maxim as a director on 27 July 2017 | |
21 Sep 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 27 July 2017 |