Ceva Freight (Uk) Holding Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED
EGL (UK) HOLDING COMPANY LIMITED
Company type Private Limited Company , Active Company Number 03610568 Record last updated Sunday, August 2, 2020 2:53:30 AM UTC Official Address 8663 Po Box Ceva House Excelsior Road Ashby De La Zouch Castle, Ashby Castle There are 13 companies registered at this street
Postal Code LE659BA Sector Other service activities incidental to land transportation, n.e.c.
Visits Searches Document Type Publication date Download link Registry Jul 27, 2020 Appointment of a man as Secretary Registry Jul 22, 2020 Resignation of one Secretary (a woman) Registry Jul 21, 2020 Resignation of one Director (a man) Registry Jul 20, 2020 Appointment of a man as Finance Director and Director Registry Feb 10, 2020 Appointment of a man as Director and Managing Director Registry Feb 7, 2020 Resignation of one Director (a man) Registry Sep 6, 2019 Resignation of one Director (a man) 3610... Registry Sep 3, 2019 Appointment of a man as Director and Finance Director Registry Feb 12, 2018 Appointment of a man as Managing Director and Director Financials Oct 16, 2017 Annual accounts Registry Oct 16, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Oct 16, 2017 Audit exemption statement of guarantee by parent company for period ending Registry Oct 16, 2017 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 8, 2017 Confirmation statement made , with updates Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 7969559... Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 7969559... Registry Apr 11, 2017 Registration of a charge / charge code Registry Apr 11, 2017 Registration of a charge / charge code 1658957... Registry Apr 11, 2017 Registration of a charge / charge code Financials Nov 1, 2016 Annual accounts Registry Nov 1, 2016 Consoli accounts of parent company for subsidiary company period ending Registry Oct 13, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Oct 13, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 17, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Oct 16, 2015 Annual accounts Registry Oct 16, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Oct 16, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Oct 16, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 8, 2015 Annual return Financials Nov 4, 2014 Annual accounts Registry Oct 20, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 3, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Oct 3, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Sep 4, 2014 Resignation of one Director Registry Sep 4, 2014 Appointment of a person as Director Registry Aug 28, 2014 Resignation of one Finance Director and one Director (a man) Registry Aug 28, 2014 Appointment of a man as Director and Evp Uk, Ireland And Nordics Registry Aug 12, 2014 Annual return Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 7905919... Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 17, 2014 Resolution Financials Nov 28, 2013 Annual accounts Registry Nov 6, 2013 Resignation of one Director Registry Nov 6, 2013 Resignation of one Director 2591612... Registry Nov 6, 2013 Appointment of a person as Director Registry Nov 6, 2013 Resignation of 2 people: one Deputy Chief Financial Officer, one Chief Financial Officer and one Director (a man) Registry Nov 5, 2013 Appointment of a man as Finance Director and Director Registry Oct 4, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 21, 2013 Annual return Registry Aug 21, 2013 Change of registered office address Registry Aug 12, 2013 Resolution Registry Aug 7, 2013 Notice of agreement to exemption from audit of accounts for period ending Registry Jul 25, 2013 Registration of a charge / charge code Registry May 25, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry May 14, 2013 Registration of a charge / charge code Registry May 14, 2013 Registration of a charge / charge code 1650504... Registry May 14, 2013 Registration of a charge / charge code Registry May 14, 2013 Registration of a charge / charge code 2120693... Registry May 13, 2013 Registration of a charge / charge code Registry May 13, 2013 Registration of a charge / charge code 1650500... Registry Mar 7, 2013 Appointment of a person as Director Registry Mar 7, 2013 Appointment of a person as Director 2590591... Registry Mar 7, 2013 Resignation of one Director Registry Mar 6, 2013 Resignation of one Finance Director and one Director (a man) Registry Mar 5, 2013 Two appointments: 2 men Financials Dec 11, 2012 Annual accounts Registry Aug 15, 2012 Annual return Registry Feb 9, 2012 Mortgage Financials Aug 30, 2011 Annual accounts Registry Aug 23, 2011 Annual return Registry Jan 15, 2011 Notice of striking-off action discontinued Financials Jan 14, 2011 Annual accounts Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Jan 6, 2011 Change of particulars for director Registry Dec 31, 2010 Mortgage Registry Dec 31, 2010 Mortgage 1673427... Registry Dec 31, 2010 Mortgage Registry Aug 18, 2010 Annual return Registry Apr 9, 2010 Mortgage Registry Apr 9, 2010 Mortgage 1702813... Registry Apr 6, 2010 Mortgage Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418297... Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418300... Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418314... Registry Jan 26, 2010 Appointment of a person as Director Registry Jan 26, 2010 Resignation of one Director