Advanced company searchLink opens in new window

FARMOOR LOGISTICS LTD

Company number 08998031

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)
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
20 Feb 2020 AD01 Registered office address changed from Flat 503, Pembroke House 21 Academy Way Dagenham RM8 2FE England to 20 Flemish Fields Chertsey KT16 8EQ on 20 February 2020
20 Feb 2020 PSC01 Notification of Gelu Varlan as a person with significant control on 10 February 2020
20 Feb 2020 PSC07 Cessation of Rumen Yordanov Spasov as a person with significant control on 10 February 2020
20 Feb 2020 AP01 Appointment of Mr Gelu Varlan as a director on 10 February 2020
20 Feb 2020 TM01 Termination of appointment of Rumen Yordanov Spasov as a director on 10 February 2020
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
28 May 2019 AD01 Registered office address changed from 3 Ivy Grange Bilton Rugby CV22 7XQ United Kingdom to Flat 503, Pembroke House 21 Academy Way Dagenham RM8 2FE on 28 May 2019
24 May 2019 AP01 Appointment of Mr Rumen Yordanov Spasov as a director on 13 May 2019
24 May 2019 TM01 Termination of appointment of Patrick-David Labancz as a director on 13 May 2019
24 May 2019 PSC07 Cessation of Patrick-David Labancz as a person with significant control on 13 May 2019
24 May 2019 PSC01 Notification of Rumen Yordanov Spasov as a person with significant control on 13 May 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
29 Jan 2019 AD01 Registered office address changed from 34 Chichester Close Hartlepool TS25 2QT United Kingdom to 3 Ivy Grange Bilton Rugby CV22 7XQ on 29 January 2019
29 Jan 2019 PSC01 Notification of Patrick-David Labancz as a person with significant control on 21 January 2019
29 Jan 2019 PSC07 Cessation of Antonio Rodrigues as a person with significant control on 21 January 2019
29 Jan 2019 AP01 Appointment of Mr Patrick-David Labancz as a director on 21 January 2019
29 Jan 2019 TM01 Termination of appointment of Adam Stoddart as a director on 17 August 2018
29 Jan 2019 PSC01 Notification of Antonio Rodrigues as a person with significant control on 17 August 2018
29 Jan 2019 PSC07 Cessation of Adam Stoddart as a person with significant control on 17 August 2018
29 Jan 2019 TM01 Termination of appointment of Antonio Rodrigues as a director on 21 January 2019
29 Jan 2019 AP01 Appointment of Mr Antonio Rodrigues as a director on 17 August 2018
20 Sep 2018 AA Micro company accounts made up to 30 April 2018
04 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 25 April 2018
04 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 25 April 2018