FREIGHT AGENCY (HOLDINGS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-05-07 update num_mort_charges 0 => 2
2022-05-07 update num_mort_outstanding 0 => 2
2022-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088491510002
2022-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088491510001
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-02 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents 11/11/21 STATEMENT OF CAPITAL GBP 1
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON
2021-10-04 update statutory_documents SOLVENCY STATEMENT DATED 19/08/21
2021-10-04 update statutory_documents REDUCE ISSUED CAPITAL 19/08/2021
2021-10-04 update statutory_documents STATEMENT BY DIRECTORS
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-20 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIA THORNTON
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THORNTON
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY THOMAS
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREIGHT AGENCY GROUP LIMITED
2020-03-16 update statutory_documents CESSATION OF ELIA THORNTON AS A PSC
2020-03-16 update statutory_documents CESSATION OF ELIA THORNTON AS A PSC
2020-03-16 update statutory_documents CESSATION OF RICHARD THORNTON AS A PSC
2020-03-16 update statutory_documents CESSATION OF RICHARD THORNTON AS A PSC
2020-03-16 update statutory_documents CESSATION OF SALLY THOMAS AS A PSC
2020-03-13 update statutory_documents ALTER ARTICLES 09/03/2020
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-10 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-08-28 update statutory_documents DIRECTOR APPOINTED MR SIMON RAFFALE THORNTON
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-09 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-02-09 delete sic_code 99999 - Dormant Company
2016-02-09 insert sic_code 70100 - Activities of head offices
2016-02-09 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-09 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-22 update statutory_documents 16/01/16 FULL LIST
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2015-01-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update account_ref_month 1 => 8
2015-10-07 update accounts_last_madeup_date null => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-16 => 2016-05-31
2015-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-17 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/08/2015
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON
2015-06-07 delete address AIREDALE HOUSE 15-17 NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 6JZ
2015-06-07 insert address AIREDALE HOUSE 15-17 NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JZ
2015-06-07 insert sic_code 99999 - Dormant Company
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-01-16
2015-06-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR PHILLIP RICHARD THORNTON
2015-05-20 update statutory_documents 16/01/15 FULL LIST
2015-05-19 update statutory_documents FIRST GAZETTE
2015-05-14 update statutory_documents DIRECTOR APPOINTED RICHARD THORNTON
2015-05-14 update statutory_documents ADOPT ARTICLES 28/04/2015
2015-05-14 update statutory_documents 28/04/15 STATEMENT OF CAPITAL GBP 7300
2014-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION