- Company Overview for GATESHEATH HAULAGE LTD (09288614)
- Filing history for GATESHEATH HAULAGE LTD (09288614)
- People for GATESHEATH HAULAGE LTD (09288614)
- More for GATESHEATH HAULAGE LTD (09288614)
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) |
---|---|---|---|
06 Apr 2018 | PSC01 | Notification of Jeremy John Haycock as a person with significant control on 29 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Stuart John Barnes as a director on 29 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Stuart John Barnes as a person with significant control on 29 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 7 Clive Avenue Warrington WA2 9NX England to 39 Spinkhill Road Sheffield S13 8FG on 6 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Jeremy John Haycock as a director on 29 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Malcolm Hazel as a director on 2 November 2017 | |
05 Feb 2018 | PSC07 | Cessation of Malcolm Hazel as a person with significant control on 2 November 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Stuart John Barnes as a director on 2 November 2017 | |
05 Feb 2018 | PSC01 | Notification of Stuart John Barnes as a person with significant control on 2 November 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 17 York Close Barton-Le-Clay Bedford MK45 4QB United Kingdom to 7 Clive Avenue Warrington WA2 9NX on 5 February 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
05 Dec 2017 | PSC07 | Cessation of Ousainou Jagne as a person with significant control on 5 April 2017 | |
05 Dec 2017 | PSC01 | Notification of Malcolm Hazel as a person with significant control on 28 April 2017 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 May 2017 | AP01 | Appointment of Malcolm Hazel as a director on 28 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Ousainou Jagne as a director on 5 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR United Kingdom to 17 York Close Barton-Le-Clay Bedford MK45 4QB on 9 May 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
27 Jun 2016 | TM01 | Termination of appointment of Reicardo Martinez as a director on 20 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 3 Taylors Rise Midhurst GU29 9PG United Kingdom to Apartment 2 Ivy Court Nora Avenue Knaresborough HG5 0DR on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Ousainou Jagne as a director on 20 June 2016 | |
10 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Richard Harland Winn as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Reicardo Martinez as a director on 1 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 1a Whitestones Stocksmoor Huddersfield HD4 6XQ United Kingdom to 3 Taylors Rise Midhurst GU29 9PG on 9 March 2016 |