- Company Overview for CHILTINGTON HAULAGE LTD (09301122)
- Filing history for CHILTINGTON HAULAGE LTD (09301122)
- People for CHILTINGTON HAULAGE LTD (09301122)
- More for CHILTINGTON HAULAGE LTD (09301122)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
14 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Apr 2024 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 3 Doveswell Grove Bristol BS13 9JQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 April 2024 | |
11 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 10 April 2024 | |
11 Apr 2024 | PSC07 | Cessation of Mark Williams as a person with significant control on 10 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 10 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Mark Williams as a director on 10 April 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from 12 Bank Street Chesterfield S40 1BH United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 7 March 2022 | |
07 Mar 2022 | PSC01 | Notification of Mark Williams as a person with significant control on 21 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Mark Williams as a director on 21 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of John Hall Mccormack as a person with significant control on 21 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Hall Mccormack as a director on 21 February 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
10 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Jan 2021 | PSC01 | Notification of John Mccormack as a person with significant control on 12 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Gyurel Kecho as a person with significant control on 12 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Gyurel Kecho as a director on 12 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr John Hall Mccormack as a director on 12 January 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates |