Advanced company searchLink opens in new window

ENGLEFIELD LOGISTICS LTD

Company number 09056562

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)
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