Ceva Freight (Uk) Holding Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- 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, September 8, 2024 5:56:53 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
|
Locality |
Ashby Castle |
Region |
Leicestershire, England |
Postal Code |
LE659BA
|
Sector |
Other service activities incidental to land transportation, n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 15, 2024 |
Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%)
|  |
Registry |
Mar 15, 2024 |
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
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...
|  |