Advanced company searchLink opens in new window

STONYMARSH LOGISTICS LTD

Company number 08992694

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)
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