GXO LOGISTICS HOLDINGS UK UNLIMITED
Company number 11747954
- Company Overview for GXO LOGISTICS HOLDINGS UK UNLIMITED (11747954)
- Filing history for GXO LOGISTICS HOLDINGS UK UNLIMITED (11747954)
- People for GXO LOGISTICS HOLDINGS UK UNLIMITED (11747954)
- More for GXO LOGISTICS HOLDINGS UK UNLIMITED (11747954)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
13 Jan 2025 | PSC02 | Notification of International Venture Holdings Limited as a person with significant control on 20 December 2024 | |
13 Jan 2025 | PSC07 | Cessation of Gxo Logistics, Inc. as a person with significant control on 20 December 2024 | |
08 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
24 Jun 2024 | AP01 | Appointment of Mr Stuart Robert Macgregor as a director on 20 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of David James Thomas as a director on 14 June 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Feb 2023 | AP01 | Appointment of Mr David James Thomas as a director on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Graham Robert Moore as a director on 28 January 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Gavin Glen Williams on 1 January 2023 | |
28 Feb 2023 | CH03 | Secretary's details changed for Mr Stuart Macgregor on 1 January 2023 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | AD01 | Registered office address changed from Gxo House Lodge Way New Duston Northampton NN5 7SL England to Lancaster House Nunn Mills Road Northampton NN1 5GE on 1 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 May 2022 | PSC02 | Notification of Gxo Logistics, Inc. as a person with significant control on 2 August 2021 | |
10 May 2022 | PSC07 | Cessation of Xpo Logistics, Inc. as a person with significant control on 2 August 2021 | |
08 Feb 2022 | AP01 | Appointment of Mr Graham Robert Moore as a director on 1 January 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of David James Thomas as a director on 31 December 2021 | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
01 Sep 2021 | AD01 | Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL England to Gxo House Lodge Way New Duston Northampton NN5 7SL on 1 September 2021 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | AD01 | Registered office address changed from Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL England to Xpo House Lodge Way New Duston Northampton NN5 7SL on 14 July 2021 |