- Company Overview for PATRINGTON TRANSPORT LTD (08998026)
- Filing history for PATRINGTON TRANSPORT LTD (08998026)
- People for PATRINGTON TRANSPORT LTD (08998026)
- More for PATRINGTON TRANSPORT LTD (08998026)
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) |
---|---|---|---|
19 May 2020 | PSC01 | Notification of Paresh Vaja as a person with significant control on 1 May 2020 | |
19 May 2020 | PSC07 | Cessation of Eddie Awele Emenanjo-Muebaque as a person with significant control on 1 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Paresh Vaja as a director on 1 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Eddie Awele Emenanjo-Muebaque as a director on 1 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Flat 3, Greenacres 16 Greenhill Park London NW10 9AR England to 22 Finningley Road Manchester M9 0QW on 23 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Eddie Awele Emenanjo-Muebaque as a person with significant control on 2 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Kyle Craig Faulknor as a person with significant control on 2 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Eddie Awele Emenanjo-Muebaque as a director on 2 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Kyle Craig Faulknor as a director on 2 October 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 5 Crest View Greenhithe DA9 9QY United Kingdom to Flat 3, Greenacres 16 Greenhill Park London NW10 9AR on 3 July 2019 | |
02 Jul 2019 | PSC01 | Notification of Kyle Craig Faulknor as a person with significant control on 31 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Jesse James Fox as a director on 31 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Kyle Craig Faulknor as a director on 31 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Jesse James Fox as a person with significant control on 31 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
22 Jan 2019 | AD01 | Registered office address changed from 60 Wilkes Avenue Measham Swadlincote DE12 7LS England to 5 Crest View Greenhithe DA9 9QY on 22 January 2019 | |
22 Jan 2019 | PSC01 | Notification of Jesse James Fox as a person with significant control on 14 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Robert Ernest Oakes as a person with significant control on 14 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Jesse James Fox as a director on 14 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Robert Ernest Oakes as a director on 14 January 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 60 Wilkes Avenue Measham Swadlincote DE12 7LS on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Scott Jones Cochrane as a director on 5 April 2018 |