Advanced company searchLink opens in new window

CHARGROVE TRANSPORT LTD

Company number 08951878

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)
27 Oct 2015 AD01 Registered office address changed from 11 Dickinson Gardens Dewsbury WF13 2TT United Kingdom to 26 Fleetwood Drive Southport PR9 8HE on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Darren Baker as a director on 15 October 2015
27 Oct 2015 AP01 Appointment of David Blackledge as a director on 15 October 2015
25 Aug 2015 TM01 Termination of appointment of Derek Gibb as a director on 18 August 2015
25 Aug 2015 AP01 Appointment of Darren Baker as a director on 18 August 2015
25 Aug 2015 AD01 Registered office address changed from 238 Wollaton Road Nottingham NG9 2PL United Kingdom to 11 Dickinson Gardens Dewsbury WF13 2TT on 25 August 2015
27 May 2015 AD01 Registered office address changed from 70 Lonsdale Drive Towton NG9 6LS to 238 Wollaton Road Nottingham NG9 2PL on 27 May 2015
27 May 2015 CH01 Director's details changed for Derek Gibb on 20 May 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from 4 Biant Close Nottingham NG8 5NY United Kingdom to 70 Lonsdale Drive Towton NG9 6LS on 25 February 2015
24 Feb 2015 CH01 Director's details changed for Derek Gibb on 19 February 2015
24 Sep 2014 TM01 Termination of appointment of George Preece as a director on 8 September 2014
24 Sep 2014 AP01 Appointment of Derek Gibb as a director on 8 September 2014
24 Sep 2014 AD01 Registered office address changed from 55 Park Street Lane St. Albans AL2 2JA United Kingdom to 4 Biant Close Nottingham NG8 5NY on 24 September 2014
14 Jul 2014 AD01 Registered office address changed from 20 Riverside Drive Weedon Northampton NN7 4RT United Kingdom to 55 Park Street Lane St. Albans AL2 2JA on 14 July 2014
14 Jul 2014 AP01 Appointment of George Preece as a director on 8 July 2014
14 Jul 2014 TM01 Termination of appointment of Barry Owens as a director on 8 July 2014
08 May 2014 AP01 Appointment of Barry Owens as a director
08 May 2014 TM01 Termination of appointment of Terence Dunne as a director
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1