- Company Overview for ROCKCLIFFE HAULAGE LTD (09007191)
- Filing history for ROCKCLIFFE HAULAGE LTD (09007191)
- People for ROCKCLIFFE HAULAGE LTD (09007191)
- More for ROCKCLIFFE HAULAGE LTD (09007191)
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) |
---|---|---|---|
06 Jul 2018 | PSC07 | Cessation of Geoffrey Handley as a person with significant control on 5 April 2017 | |
05 Jul 2018 | TM01 | Termination of appointment of Linda Foster as a director on 5 April 2018 | |
05 Jul 2018 | PSC07 | Cessation of Linda Foster as a person with significant control on 5 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from 17 Rothwell Road Dagenham RM9 4JB England to 3 Windermere Drive Bletchley Milton Keynes MK2 3DJ on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Kasparas Pilybas as a director on 22 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Linda Foster as a person with significant control on 22 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Miss Linda Foster as a director on 22 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Kasparas Pilybas as a person with significant control on 22 March 2018 | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Kasparas Pilybas as a director on 7 July 2017 | |
21 Jul 2017 | PSC01 | Notification of Kasparas Pilybas as a person with significant control on 7 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Rothwell Road Dagenham RM9 4JB on 21 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 24 Chester Court Hedingham Grove Chelmsley Wood Birmingham B37 7TN to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Geoffrey Handley as a director on 28 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 28 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|