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 Type | Publication 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... |  |