Advanced company searchLink opens in new window

HAYDEN LOGISTICS LTD

Company number 09137402

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)
06 May 2020 AP01 Appointment of Mr Nathaniel Bostock as a director on 16 April 2020
06 May 2020 TM01 Termination of appointment of Steven Bell as a director on 16 April 2020
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
04 Dec 2019 PSC01 Notification of Steven Bell as a person with significant control on 14 November 2019
04 Dec 2019 PSC07 Cessation of Rahinur Choudhury as a person with significant control on 14 November 2019
04 Dec 2019 AP01 Appointment of Mr Steven Bell as a director on 14 November 2019
04 Dec 2019 TM01 Termination of appointment of Rahinur Choudhury as a director on 14 November 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 July 2018
04 Dec 2018 PSC01 Notification of Rahinur Choudhury as a person with significant control on 23 November 2018
04 Dec 2018 AD01 Registered office address changed from 96 Grantley Street Grantham Ng31 Gbl England to 41 Shipley Road Leicester LE5 5BX on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Rahinur Choudhury as a director on 23 November 2018
04 Dec 2018 TM01 Termination of appointment of Grigalavcus Mantas as a director on 23 November 2018
04 Dec 2018 PSC07 Cessation of Grigalavcus Mantas as a person with significant control on 23 November 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
05 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 96 Grantley Street Grantham Ng31 Gbl on 5 June 2018
05 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 14 May 2018
05 Jun 2018 PSC01 Notification of Grigalavcus Mantas as a person with significant control on 11 May 2018
05 Jun 2018 TM01 Termination of appointment of Gordon Nicholls as a director on 5 April 2018
05 Jun 2018 AP01 Appointment of Mr Grigalavcus Mantas as a director on 14 May 2018
05 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
05 Jun 2018 TM01 Termination of appointment of Terence Dunne as a director on 14 May 2018
05 Jun 2018 PSC07 Cessation of Gordon Nicholls as a person with significant control on 5 April 2018
05 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017