Advanced company searchLink opens in new window

COURIER FACILITIES LIMITED

Company number 01705359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from Building 578 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SL to Building 580/1 Sandringham Road London Heathrow Airport Hounslow Middlesex TW6 3SN on 2 March 2021
14 Oct 2020 MR01 Registration of charge 017053590006, created on 7 October 2020
16 Sep 2020 AP01 Appointment of Mrs Tania Boyes as a director on 15 September 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 AA Accounts for a small company made up to 31 December 2019
08 Jul 2020 MR04 Satisfaction of charge 1 in full
08 Jul 2020 MR04 Satisfaction of charge 2 in full
08 Jul 2020 MR04 Satisfaction of charge 3 in full
24 Jun 2020 TM01 Termination of appointment of Kevin Charles Hillyard as a director on 24 June 2020
11 Jun 2020 TM01 Termination of appointment of Paul Andrew Cunningham as a director on 31 May 2020
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
04 Feb 2020 AP01 Appointment of Mr Umar Ahmed Butt as a director on 21 January 2020
03 Feb 2020 TM01 Termination of appointment of Alistair Mark Wood as a director on 31 January 2020
16 Jul 2019 AP01 Appointment of Mr Paul Andrew Cunningham as a director on 9 July 2019
30 May 2019 AA Accounts for a small company made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
21 Dec 2018 SH06 Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 6,000
21 Dec 2018 SH03 Purchase of own shares.
26 Sep 2018 AP01 Appointment of Mr Robert Andrew Eustace as a director on 18 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 6,500
04 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates