Advanced company searchLink opens in new window

EPPERSTONE TRANSPORT LTD

Company number 08950556

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)
30 Mar 2020 PSC01 Notification of Stuart Castle as a person with significant control on 19 March 2020
30 Mar 2020 PSC07 Cessation of Christopher Geraghty as a person with significant control on 19 March 2020
30 Mar 2020 AP01 Appointment of Mr Stuart Castle as a director on 19 March 2020
30 Mar 2020 TM01 Termination of appointment of Christopher Geraghty as a director on 19 March 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 AD01 Registered office address changed from 78 Dunsham Lane Aylesbury HP20 2DG United Kingdom to 40 Dunnock Lane Cottam Preston PR4 0NX on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Ibrahim Oguirhil as a director on 24 May 2019
13 Jun 2019 PSC01 Notification of Christopher Geraghty as a person with significant control on 24 May 2019
13 Jun 2019 AP01 Appointment of Mr Christopher Geraghty as a director on 24 May 2019
13 Jun 2019 PSC07 Cessation of Ibrahim Oguirhil as a person with significant control on 24 May 2019
21 Dec 2018 PSC07 Cessation of John Dav Mcneill as a person with significant control on 13 December 2018
21 Dec 2018 AD01 Registered office address changed from 1 Beech Crescent Altham West Accrington BB5 5EQ United Kingdom to 78 Dunsham Lane Aylesbury HP20 2DG on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of John Dav Mcneill as a director on 13 December 2018
21 Dec 2018 PSC01 Notification of Ibrahim Oguirhil as a person with significant control on 13 December 2018
21 Dec 2018 AP01 Appointment of Mr Ibrahim Oguirhil as a director on 13 December 2018
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 PSC01 Notification of John Dav Mcneill as a person with significant control on 9 July 2018
27 Jul 2018 TM01 Termination of appointment of Marius Faladi as a director on 9 July 2018
27 Jul 2018 PSC07 Cessation of Marius Faladi as a person with significant control on 9 July 2018
27 Jul 2018 AP01 Appointment of Mr John Dav Mcneill as a director on 9 July 2018
27 Jul 2018 AD01 Registered office address changed from 22a Northolt Avenue Ruislip HA4 6st England to 1 Beech Crescent Altham West Accrington BB5 5EQ on 27 July 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Feb 2018 PSC07 Cessation of Stephen Smith as a person with significant control on 8 December 2017