- Company Overview for RENDLESHAM TRANSPORT LTD (09056580)
- Filing history for RENDLESHAM TRANSPORT LTD (09056580)
- People for RENDLESHAM TRANSPORT LTD (09056580)
- More for RENDLESHAM TRANSPORT LTD (09056580)
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) |
---|---|---|---|
20 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Darren Dearn as a director on 28 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Graeme Davies as a director on 28 January 2019 | |
05 Feb 2019 | PSC01 | Notification of Graeme Davies as a person with significant control on 28 January 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 43 Collier Close Cheslyna Walsall WS6 7JJ England to 58 Raglan Road Stretford Manchester M32 8EB on 5 February 2019 | |
05 Feb 2019 | PSC07 | Cessation of Darren Dearn as a person with significant control on 28 January 2019 | |
27 Sep 2018 | PSC01 | Notification of Darren Dearn as a person with significant control on 17 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Darren Dearn as a director on 17 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 24 Tennyson Road Romford RM3 7AD United Kingdom to 43 Collier Close Cheslyna Walsall WS6 7JJ on 25 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Ezekiel Haizel as a person with significant control on 17 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Ezekiel Haizel as a director on 17 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 4 August 2017 | |
16 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 4 August 2017 | |
16 Oct 2017 | PSC01 | Notification of Ezekiel Haizel as a person with significant control on 4 August 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Ezekiel Haizel as a director on 4 August 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Tennyson Road Romford RM3 7AD on 16 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Apr 2017 | TM01 | Termination of appointment of Michael Anthony Allen as a director on 5 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 6 Dellside Close Ashton-in-Makerfield Wigan WN4 0nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017 | |
08 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|