- Company Overview for FARMOOR LOGISTICS LTD (08998031)
- Filing history for FARMOOR LOGISTICS LTD (08998031)
- People for FARMOOR LOGISTICS LTD (08998031)
- More for FARMOOR LOGISTICS LTD (08998031)
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 |