- Company Overview for NEWFIELD LOGISTICS LTD (09139107)
- Filing history for NEWFIELD LOGISTICS LTD (09139107)
- People for NEWFIELD LOGISTICS LTD (09139107)
- More for NEWFIELD LOGISTICS LTD (09139107)
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) |
---|---|---|---|
22 Mar 2018 | PSC07 | Cessation of Daniel Lee Jenkinson as a person with significant control on 14 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Daniel Lee Jenkinson as a director on 14 March 2018 | |
15 Feb 2018 | PSC01 | Notification of Daniel Lee Jenkinson as a person with significant control on 1 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Stoyan Pavlov Tonov as a person with significant control on 1 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 20 Cross Flatts Place Leeds LS11 7JN United Kingdom to 19 Tewit Hall Close Liverpool L24 3XA on 15 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Stoyan Pavlov Tonov as a director on 1 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Daniel Lee Jenkinson as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Stoyan Pavlov Tonov as a director on 10 October 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX United Kingdom to 20 Cross Flatts Place Leeds LS11 7JN on 1 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Delfin Santos as a director on 10 October 2017 | |
01 Feb 2018 | PSC01 | Notification of Stoyan Pavlov Tonov as a person with significant control on 10 October 2017 | |
01 Feb 2018 | PSC07 | Cessation of Delfin Santos as a person with significant control on 10 October 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Delfin Santos as a person with significant control on 31 May 2017 | |
17 Aug 2017 | PSC07 | Cessation of Stuart Markwick as a person with significant control on 8 March 2017 | |
08 Jun 2017 | AP01 | Appointment of Delfin Santos as a director on 31 May 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Ralph Okoligan as a director on 5 April 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 14 Goole Street Manchester M11 2AX United Kingdom to 12 Applewood Drive Hampton Hargate Peterborough PE7 8DX on 7 June 2017 | |
13 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from 1 Mountain Road Coppull Chorley PR7 5EL United Kingdom to 14 Goole Street Manchester M11 2AX on 15 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Ralph Okoligan as a director on 8 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Stuart Markwick as a director on 8 March 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from 16 Primula Court Primrose Hill Chelmsford CM1 2FZ United Kingdom to 1 Mountain Road Coppull Chorley PR7 5EL on 29 January 2016 |