- Company Overview for IBTHORPE LOGISTICS LTD (09069875)
- Filing history for IBTHORPE LOGISTICS LTD (09069875)
- People for IBTHORPE LOGISTICS LTD (09069875)
- More for IBTHORPE LOGISTICS LTD (09069875)
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) |
---|---|---|---|
26 Oct 2020 | AP01 | Appointment of Mr Gabriel Petrache as a director on 5 August 2020 | |
27 Aug 2020 | PSC07 | Cessation of Gabriel Petrache as a person with significant control on 4 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Gabriel Petrache as a director on 4 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 89 Kingscliffe Road Grantham NG31 8EU on 20 August 2020 | |
20 Aug 2020 | PSC01 | Notification of Gabriel Petrache as a person with significant control on 4 August 2020 | |
20 Aug 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 4 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Gabriel Petrache as a director on 4 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 4 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 50 Amersham Rise Nottingham NG8 5QN United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 August 2020 | |
04 Aug 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 August 2020 | |
04 Aug 2020 | PSC07 | Cessation of Ashley Starr as a person with significant control on 4 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Ashley Starr as a director on 4 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 22a Sunlaws Street Glossop SK13 8EQ United Kingdom to 50 Amersham Rise Nottingham NG8 5QN on 24 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Ashley Starr as a person with significant control on 15 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of William Collins as a person with significant control on 15 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Ashley Starr as a director on 15 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of William Collins as a director on 15 January 2020 | |
24 Sep 2019 | AP01 | Appointment of Mr William Collins as a director on 4 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 19 Arbury Close Banbury OX16 9TE England to 22a Sunlaws Street Glossop SK13 8EQ on 23 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Roger William England as a person with significant control on 4 September 2019 | |
23 Sep 2019 | PSC01 | Notification of William Collins as a person with significant control on 4 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Roger William England as a director on 4 September 2019 |