XPO LOGISTICS TRUSTEES LIMITED

08530618
DISTRIBUTION HOUSE ELDON WAY CRICK NORTHAMPTON NN6 7SL

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 16 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 16 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
20 Sep 2022 officers Appointment of director (Lynn Gordon-Brown) 2 Buy now
20 Sep 2022 officers Termination of appointment of director (Philip Austin) 1 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 officers Appointment of secretary (Mr Remi Dujon) 2 Buy now
26 May 2022 officers Termination of appointment of secretary (Alexandra Rastin) 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2022 officers Appointment of director (Mr Philip Austin) 2 Buy now
23 Feb 2022 officers Appointment of secretary (Miss Alexandra Rastin) 2 Buy now
23 Feb 2022 officers Termination of appointment of director (Karlis Kirsis) 1 Buy now
23 Feb 2022 officers Termination of appointment of secretary (Karlis Kirsis) 1 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 4 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Karlis Kirsis) 2 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Karlis P. Kirsis) 2 Buy now
18 Feb 2020 accounts Annual Accounts 4 Buy now
17 Oct 2019 officers Appointment of director (Mr Karlis P. Kirsis) 2 Buy now
17 Oct 2019 officers Appointment of secretary (Mr Karlis Kirsis) 2 Buy now
11 Oct 2019 officers Termination of appointment of director (Georgina Garratt) 1 Buy now
11 Oct 2019 officers Termination of appointment of secretary (Georgina Garratt) 1 Buy now
05 Oct 2019 accounts Annual Accounts 5 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Appointment of director (Ms Georgina Garratt) 2 Buy now
25 May 2018 officers Termination of appointment of director (Peter Wilson) 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 resolution Resolution 29 Buy now
19 Apr 2018 accounts Annual Accounts 4 Buy now
05 Apr 2018 resolution Resolution 3 Buy now
15 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
07 Mar 2018 officers Appointment of secretary (Ms Georgina Garratt) 2 Buy now
31 Jan 2018 officers Termination of appointment of secretary (Lyndsay Gillian Navid Lane) 1 Buy now
12 Jul 2017 accounts Annual Accounts 4 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 incorporation Memorandum Articles 27 Buy now
19 Apr 2017 resolution Resolution 29 Buy now
21 Mar 2017 resolution Resolution 3 Buy now
21 Mar 2017 change-of-name Change Of Name Notice 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Simon Gavin Evans) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Peter George Shaw) 1 Buy now
13 Mar 2017 officers Termination of appointment of director (Aaa Trustee Limited) 1 Buy now
02 Feb 2017 officers Termination of appointment of director (Francois Marie Valentin) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (David James Thomas) 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Peter Wilson) 2 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
10 May 2016 officers Change of particulars for director (Mr Francois Marie Valentin) 2 Buy now
10 May 2016 officers Change of particulars for director (Mr Peter George Shaw) 2 Buy now
10 May 2016 officers Change of particulars for secretary (Lyndsay Gillian Navid Lane) 1 Buy now
01 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
13 Aug 2015 resolution Resolution 28 Buy now
20 Jul 2015 incorporation Memorandum Articles 27 Buy now
20 Jul 2015 resolution Resolution 3 Buy now
20 Jul 2015 accounts Annual Accounts 4 Buy now
17 Jul 2015 officers Appointment of director (Mr David James Thomas) 2 Buy now
14 Jul 2015 officers Appointment of corporate director (Aaa Trustee Limited) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Trustee Matters Limited) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (Michel Andre Henri Picot) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (James Forsyth) 1 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 annual-return Annual Return 8 Buy now
14 May 2014 annual-return Annual Return 8 Buy now
26 Feb 2014 accounts Annual Accounts 4 Buy now
26 Feb 2014 officers Appointment of corporate director (Trustee Matters Limited) 3 Buy now
18 Feb 2014 officers Termination of appointment of director (Capital Cranfield Trustees Limited) 2 Buy now
30 Aug 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
02 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Aug 2013 resolution Resolution 34 Buy now
15 May 2013 incorporation Incorporation Company 39 Buy now