- Company Overview for MULLENSPOND TRANSPORT LTD (09176077)
- Filing history for MULLENSPOND TRANSPORT LTD (09176077)
- People for MULLENSPOND TRANSPORT LTD (09176077)
- More for MULLENSPOND TRANSPORT LTD (09176077)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from 7 Dryden Close Prescot L35 2YL United Kingdom to 12 Thurlow Close Luton LU4 0RU on 21 March 2022 | |
21 Mar 2022 | PSC01 | Notification of Kevin Martin Hamill as a person with significant control on 11 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of Paul Dunn as a person with significant control on 11 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Kevin Martin Hamill as a director on 11 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Paul Dunn as a director on 11 March 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 342 Woodway Lane Coventry CV2 2LG England to 7 Dryden Close Prescot L35 2YL on 25 November 2020 | |
25 Nov 2020 | PSC01 | Notification of Paul Dunn as a person with significant control on 5 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Ryan Roper as a person with significant control on 5 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Paul Dunn as a director on 5 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Ryan Roper as a director on 5 November 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 200 Gammons Lane Watford WD24 5JH United Kingdom to 342 Woodway Lane Coventry CV2 2LG on 11 September 2020 | |
11 Sep 2020 | PSC01 | Notification of Ryan Roper as a person with significant control on 27 August 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Ryan Roper as a director on 27 August 2020 | |
11 Sep 2020 | PSC07 | Cessation of Mark Wilson as a person with significant control on 27 August 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Mark Wilson as a director on 27 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
03 Aug 2020 | AD01 | Registered office address changed from 241a Stroud Road Gloucester GL1 5JZ United Kingdom to 200 Gammons Lane Watford WD24 5JH on 3 August 2020 |