- Company Overview for KNOTTINGLEY LOGISTICS LTD (08950318)
- Filing history for KNOTTINGLEY LOGISTICS LTD (08950318)
- People for KNOTTINGLEY LOGISTICS LTD (08950318)
- More for KNOTTINGLEY LOGISTICS LTD (08950318)
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) |
---|---|---|---|
06 Jan 2021 | PSC01 | Notification of Andrew Willis as a person with significant control on 7 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of James Jepp as a person with significant control on 7 December 2020 | |
06 Jan 2021 | AP01 | Appointment of Mr Andrew Willis as a director on 7 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of James Jepp as a director on 7 December 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 6 st. Johns Road Loughton IG10 1RZ United Kingdom to 38 Pearson House Milton Keynes MK3 6EQ on 18 September 2020 | |
18 Sep 2020 | PSC01 | Notification of James Jepp as a person with significant control on 1 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Adrian Solomans as a person with significant control on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr James Jepp as a director on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Adrian Solomans as a director on 1 September 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from 39 Queens Road Penarth CF64 1DL Wales to 6 st. Johns Road Loughton IG10 1RZ on 12 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Bradley Glyn Ryan as a person with significant control on 27 November 2019 | |
12 Dec 2019 | PSC01 | Notification of Adrian Solomans as a person with significant control on 27 November 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Adrian Solomans as a director on 27 November 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Bradley Glyn Ryan as a director on 27 November 2019 | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | PSC01 | Notification of Bradley Glyn Ryan as a person with significant control on 10 June 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 2 Roysten Gardens St Helens WA9 1RJ United Kingdom to 39 Queens Road Penarth CF64 1DL on 5 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Arron Martinez as a person with significant control on 10 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Bradley Glyn Ryan as a director on 10 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Arron Martinez as a director on 10 June 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
11 Jan 2019 | PSC07 | Cessation of Andrew Hogg as a person with significant control on 5 April 2017 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Aug 2018 | PSC07 | Cessation of Jonatan Martinez Segura as a person with significant control on 1 August 2018 |