- Company Overview for HETHERSGILL CRUCIAL LTD (09708554)
- Filing history for HETHERSGILL CRUCIAL LTD (09708554)
- People for HETHERSGILL CRUCIAL LTD (09708554)
- More for HETHERSGILL CRUCIAL LTD (09708554)
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) |
---|---|---|---|
25 Jun 2020 | PSC07 | Cessation of Laeimonis Leimants as a person with significant control on 4 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Gurdeep Singh as a director on 4 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Laeimonis Leimants as a director on 4 June 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 79 st. Peters Road Doncaster DN4 0SZ United Kingdom to 1 Sandpiper Close Rugby CV23 0WP on 3 April 2020 | |
03 Apr 2020 | PSC01 | Notification of Laeimonis Leimants as a person with significant control on 18 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of Valy Bostan as a person with significant control on 18 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Laeimonis Leimants as a director on 18 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Valy Bostan as a director on 18 March 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 79 st. Peters Road Doncaster DN4 0SZ on 3 April 2020 | |
03 Apr 2020 | PSC01 | Notification of Valy Bostan as a person with significant control on 18 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of Zakwan Patel as a person with significant control on 18 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Valy Bostan as a director on 18 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Zakwan Patel as a director on 18 March 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 29 Kempton Rise Blackburn BB1 1RT United Kingdom to 7 Limewood Way Leeds LS14 1AB on 17 January 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from 3 Riesling Drive Liverpool L33 1SQ England to 29 Kempton Rise Blackburn BB1 1RT on 8 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Scott Brian Edwards as a person with significant control on 19 September 2019 | |
08 Oct 2019 | PSC01 | Notification of Zakwan Patel as a person with significant control on 19 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Zakwan Patel as a director on 19 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Scott Brian Edwards as a director on 19 September 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 3 Riesling Drive Liverpool L33 1SQ on 4 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Scott Brian Edwards as a director on 6 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Kane Michael Mcclymont as a person with significant control on 6 June 2019 | |
04 Jul 2019 | PSC01 | Notification of Scott Brian Edwards as a person with significant control on 6 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Kane Michael Mcclymont as a director on 6 June 2019 |