EALING COMMUNITY TRANSPORT

Greenford Depot Greenford Depot, Greenford, UB6 9AN, Middlesex, England
StatusACTIVE
Company No.07211806
Category
Incorporated01 Apr 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

EALING COMMUNITY TRANSPORT is an active with number 07211806. It was incorporated 14 years, 2 months, 17 days ago, on 01 April 2010. The company address is Greenford Depot Greenford Depot, Greenford, UB6 9AN, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr Neil Watt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Ms Natasha Epstein

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Ms Clare Elizabeth Mccaffrey

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-05

Officer name: Mr Rhys Hand

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Tilley

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Ryan

Termination date: 2023-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Imogen Claire Langford Pierce

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Chesters

Termination date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mrs Barbara Tilley

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Tinnion

Cessation date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Christian Tilleray

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: John Nicholas Chesters

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Haroon Sana

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick O'keeffe

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Patrick O'keeffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Old address: Greenford Depot Greenford Road Greenford Middlesex UB6 9AP

New address: Greenford Depot Greenford Road Greenford Middlesex UB6 9AN

Change date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Imogen Claire Langford Pierce

Appointment date: 2022-03-24

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Holland

Change date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-14

Psc name: Timothy John Harold West

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Harold West

Termination date: 2022-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Ms Margaret Anne Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Holland

Appointment date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sapan Dogra

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Paul Andrew Creasey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Krishna

Termination date: 2021-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-09

Psc name: Sonia Krishna

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-09

Psc name: Paul Andrew Creasey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Chesters

Appointment date: 2021-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Nicholas Chesters

Notification date: 2021-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Maria Whitty

Cessation date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haroon Sana

Notification date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haroon Sana

Appointment date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian Tilleray

Notification date: 2017-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Tilleray

Appointment date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Sam Littlewood

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Sam Littlewood

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: John Martin Vanderlure Willmington

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr David Tinnion

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Thomas

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Creasey

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Patrick O'keefe

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick O'keefe

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances English

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Doran

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances English

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonia Krishna

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Doran

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Sydney Thomas

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Harold West

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Rockley

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhian Aubrey-Martin

Documents

View document PDF

Incorporation company

Date: 01 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J & L LOGISTICS LTD

2 ASHFIELD CLOSE,LEEDS,LS15 8TJ

Number:10276939
Status:ACTIVE
Category:Private Limited Company

JL HOLDING ENTERPRISE LTD

56 CURREY ROAD,GREENFORD,UB6 0BE

Number:10184718
Status:ACTIVE
Category:Private Limited Company

LION CUB INVESTMENTS LIMITED

TWO LONDON BRIDGE,LONDON,SE1 9RA

Number:06660467
Status:ACTIVE
Category:Private Limited Company

STEPHEN MOORE ASSOCIATES LIMITED

VERULAM HOUSE, UNIT 1 CROPMEAD,SOMERSET,TA18 7HQ

Number:05014075
Status:ACTIVE
Category:Private Limited Company

TAKE CONSULTANTS LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:11522643
Status:ACTIVE
Category:Private Limited Company
Number:CS000167
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source