- Company Overview for BALCOMBE LOGISTICS LTD (09301293)
- Filing history for BALCOMBE LOGISTICS LTD (09301293)
- People for BALCOMBE LOGISTICS LTD (09301293)
- More for BALCOMBE LOGISTICS LTD (09301293)
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) |
---|---|---|---|
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP England to 95 Somerset Close Tottenham N17 6DN on 15 August 2019 | |
15 Aug 2019 | PSC01 | Notification of Osman Guler as a person with significant control on 22 July 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Osman Guler as a director on 22 July 2019 | |
15 Aug 2019 | PSC07 | Cessation of James Hague as a person with significant control on 22 July 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of James Hague as a director on 22 July 2019 | |
23 Nov 2018 | PSC01 | Notification of James Hague as a person with significant control on 15 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr James Hague as a director on 15 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Jackson Close Wisbech St. Mary Wisbech PE13 4AP on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 15 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Christopher John Chivers as a director on 5 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 85 Moorland Road Bridgwater TA6 4JU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Christopher John Chivers as a person with significant control on 5 April 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
25 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Christopher John Chivers as a director on 18 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Garren Perkins as a director on 18 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 13 Boardman Todmorden OL14 5JG United Kingdom to 85 Moorland Road Bridgwater TA6 4JU on 24 March 2016 |