- Company Overview for ALLERTON TRANSPORT LTD (09055616)
- Filing history for ALLERTON TRANSPORT LTD (09055616)
- People for ALLERTON TRANSPORT LTD (09055616)
- More for ALLERTON TRANSPORT LTD (09055616)
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) |
---|---|---|---|
28 Feb 2019 | PSC07 | Cessation of Michael Byrne as a person with significant control on 20 February 2019 | |
01 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Nov 2018 | PSC01 | Notification of Michael Byrne as a person with significant control on 30 October 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 52 Harrowdene Gardens Teddington TW11 0DJ England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Oliver Carter as a director on 30 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Oliver Carter as a person with significant control on 30 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Michael Byrne as a director on 30 October 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
03 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 20 April 2018 | |
03 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 20 April 2018 | |
02 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 75 Petersgate Doncaster DN5 9JJ United Kingdom to 52 Harrowdene Gardens Teddington TW11 0DJ on 2 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Oliver Carter as a director on 20 April 2018 | |
02 May 2018 | PSC01 | Notification of Oliver Carter as a person with significant control on 20 April 2018 | |
02 May 2018 | PSC07 | Cessation of Razvan Eusebiu Kirlig as a person with significant control on 5 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Razvan Eusebiu Kirlig as a director on 5 April 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
28 Apr 2017 | AP01 | Appointment of Razvan Eusebiu Kirlig as a director on 6 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 75 Petersgate Doncaster DN5 9JJ on 27 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 6 April 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Lee Sanders as a director on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 13 Dordon Road Dordon Tamworth B78 1QW to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017 |