- Company Overview for KILNWICK LOGISTICS LTD (09288003)
- Filing history for KILNWICK LOGISTICS LTD (09288003)
- People for KILNWICK LOGISTICS LTD (09288003)
- More for KILNWICK LOGISTICS LTD (09288003)
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) |
---|---|---|---|
31 Jan 2020 | AP01 | Appointment of Mr Mark Lyon as a director on 22 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Anthony Murray as a director on 22 January 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from 23 Bluebell Way Bamber Bridge Preston PR5 6XQ United Kingdom to 2 Bath Street Blackpool FY4 1BT on 10 December 2019 | |
10 Dec 2019 | PSC01 | Notification of Anthony Murray as a person with significant control on 18 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Anthony Murray as a director on 18 November 2019 | |
10 Dec 2019 | PSC07 | Cessation of Greg Campbell as a person with significant control on 18 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Greg Campbell as a director on 18 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
22 Oct 2019 | PSC01 | Notification of Greg Campbell as a person with significant control on 4 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Greg Campbell as a director on 4 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Thomas James Hampson as a person with significant control on 4 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Thomas James Hampson as a director on 4 October 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from 4 Langdale Avenue Leeds United Kingdom to 23 Bluebell Way Bamber Bridge Preston PR5 6XQ on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Thomas James Hampson as a director on 1 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Adam Suleman as a person with significant control on 1 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Adam Suleman as a director on 1 July 2019 | |
09 Jul 2019 | PSC01 | Notification of Thomas James Hampson as a person with significant control on 1 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Adam Suleman as a director on 30 May 2019 | |
03 Jul 2019 | PSC01 | Notification of Adam Suleman as a person with significant control on 30 May 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 4 Davenport Grove Liverpool L33 1TJ United Kingdom to 4 Langdale Avenue Leeds on 2 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Hannah Boyd as a director on 30 May 2019 | |
01 Jul 2019 | PSC07 | Cessation of Hannah Boyd as a person with significant control on 30 May 2019 | |
10 Dec 2018 | PSC07 | Cessation of Darron Phillip Kenney as a person with significant control on 29 November 2018 | |
10 Dec 2018 | PSC01 | Notification of Hannah Boyd as a person with significant control on 29 November 2018 |