- Company Overview for ENGLEFIELD LOGISTICS LTD (09056562)
- Filing history for ENGLEFIELD LOGISTICS LTD (09056562)
- People for ENGLEFIELD LOGISTICS LTD (09056562)
- More for ENGLEFIELD LOGISTICS LTD (09056562)
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) |
---|---|---|---|
25 Feb 2020 | PSC07 | Cessation of Robert Organ as a person with significant control on 14 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Richard Coleridge as a director on 14 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Robert Organ as a director on 14 February 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 39 Coronation Road Sharlston Wakefield WF4 1AH England to 69 Boggart Hill Gardens Leeds LS14 1LJ on 16 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Robert Organ as a person with significant control on 27 September 2019 | |
16 Oct 2019 | PSC07 | Cessation of Richard Stringer as a person with significant control on 27 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Robert Organ as a director on 27 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Richard Stringer as a director on 27 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
28 May 2019 | PSC01 | Notification of Richard Stringer as a person with significant control on 14 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 12 Heath Street Stoke-on-Trent ST6 5RZ United Kingdom to 39 Coronation Road Sharlston Wakefield WF4 1AH on 28 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Richard Stringer as a director on 14 May 2019 | |
28 May 2019 | PSC07 | Cessation of Gurbuz Turkmen as a person with significant control on 14 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Gurbuz Turkmen as a director on 14 May 2019 | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from 3 Westfield Close Durrington Salisbury SP4 8BY England to 12 Heath Street Stoke-on-Trent ST6 5RZ on 21 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Gurbuz Turkmen as a person with significant control on 11 January 2019 | |
21 Jan 2019 | PSC07 | Cessation of Martin Keith Hall as a person with significant control on 11 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Martin Keith Hall as a director on 11 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Gurbuz Turkmen as a director on 11 January 2019 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
21 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 27 April 2018 | |
21 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 27 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 3 Westfield Close Durrington Salisbury SP4 8BY on 9 May 2018 |