- Company Overview for SHEVINGTON TRANSPORT LTD (08978698)
- Filing history for SHEVINGTON TRANSPORT LTD (08978698)
- People for SHEVINGTON TRANSPORT LTD (08978698)
- More for SHEVINGTON TRANSPORT LTD (08978698)
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) |
---|---|---|---|
11 Feb 2019 | TM01 | Termination of appointment of Matuzas Matuzas as a director on 1 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Gary Payton as a person with significant control on 1 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Matuzas Matuzas as a person with significant control on 1 February 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 38 st. Johns Close Leeds LS6 1SE United Kingdom to 2 Allhallows Road London E6 5SZ on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Matuzas Matuzas as a person with significant control on 13 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Lansana Giavvara Giawara Sakou as a person with significant control on 13 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Lansana Giavvara Giawara Sakou as a director on 13 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Matuzas Matuzas as a director on 13 November 2018 | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 st. Johns Close Leeds LS6 1SE on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 10 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Lansana Giavvara Giawara Sakou as a director on 10 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 10 August 2018 | |
20 Aug 2018 | PSC01 | Notification of Lansana Giavvara Giawara Sakou as a person with significant control on 10 August 2018 | |
05 Jul 2018 | PSC07 | Cessation of Javad Kazemi as a person with significant control on 5 April 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Javad Kazemi as a director on 5 April 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Flat 2 23 Kensington Street Bradford BD8 9LZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Javad Kazemi on 23 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 205 Kingston Street Bradford BD8 9LN United Kingdom to Flat 2 23 Kensington Street Bradford BD8 9LZ on 3 April 2017 | |
10 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 |