CLASS ONE TRAFFIC MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Termination of appointment of Christopher David Adams as a director on 2025-07-11 |
03/04/253 April 2025 | Appointment of Mr Christopher David Adams as a director on 2025-04-03 |
27/03/2527 March 2025 | Amended full accounts made up to 2023-12-31 |
09/12/249 December 2024 | Registration of charge SC1609590008, created on 2024-12-05 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Director's details changed for Mr Matthew Miller Robinson on 2020-11-27 |
13/03/2413 March 2024 | Director's details changed for Mr Tim Noel Cockayne on 2023-11-17 |
06/02/246 February 2024 | Termination of appointment of Catherine Isobel Tulloch as a director on 2023-12-31 |
26/10/2326 October 2023 | Full accounts made up to 2022-12-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with updates |
25/08/2325 August 2023 | Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16 |
14/12/2214 December 2022 | Notification of Chelsey Bidco Limited as a person with significant control on 2020-10-01 |
13/12/2213 December 2022 | Withdrawal of a person with significant control statement on 2022-12-13 |
08/12/228 December 2022 | Cessation of Chelsey Bidco Limited as a person with significant control on 2020-10-01 |
08/12/228 December 2022 | Notification of a person with significant control statement |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Resolutions |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Termination of appointment of Catherine Isobel Tulloch as a secretary on 2022-03-23 |
28/03/2228 March 2022 | Appointment of Charlotte Jackson as a secretary on 2022-03-23 |
03/12/213 December 2021 | Full accounts made up to 2020-12-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
09/08/219 August 2021 | Registration of charge SC1609590007, created on 2021-08-06 |
27/01/2127 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
18/10/2018 October 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN HEALEY |
18/10/2018 October 2020 | APPOINTMENT TERMINATED, DIRECTOR KAREN HEALEY |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
18/10/2018 October 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
18/10/2018 October 2020 | DIRECTOR APPOINTED MR TIM NOEL COCKAYNE |
18/10/2018 October 2020 | DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON |
18/10/2018 October 2020 | DIRECTOR APPOINTED MRS CATHERINE ISOBEL TULLOCH |
14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEY BIDCO LIMITED |
13/10/2013 October 2020 | CESSATION OF MICHAEL JOHN HEALEY AS A PSC |
25/06/2025 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/11/1926 November 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
31/10/1931 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | FULL ACCOUNTS MADE UP TO 31/01/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | FULL ACCOUNTS MADE UP TO 31/01/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | FULL ACCOUNTS MADE UP TO 31/01/16 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
10/11/1510 November 2015 | FULL ACCOUNTS MADE UP TO 31/01/15 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALEY |
10/02/1510 February 2015 | DIRECTOR APPOINTED MRS KAREN HEALEY |
03/11/143 November 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
30/10/1330 October 2013 | FULL ACCOUNTS MADE UP TO 31/01/13 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1231 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
16/12/1116 December 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
28/10/1128 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEALEY / 11/10/2010 |
21/10/1021 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
02/12/092 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HEALEY / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/10/0619 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/11/052 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/10/0412 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
23/05/0423 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
12/03/0412 March 2004 | PARTIC OF MORT/CHARGE ***** |
24/10/0324 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
29/11/0129 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
18/10/0018 October 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
24/02/0024 February 2000 | PARTIC OF MORT/CHARGE ***** |
06/12/996 December 1999 | DEC MORT/CHARGE ***** |
01/10/991 October 1999 | RETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS |
01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: MOSSCROFT YARD SHEEPHOUSE HILL FAULDHOUSE WEST LOTHIAN, EH47 9EN |
07/06/997 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
20/10/9820 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
16/10/9816 October 1998 | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS |
28/04/9728 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
27/11/9627 November 1996 | RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS |
23/09/9623 September 1996 | PARTIC OF MORT/CHARGE ***** |
27/02/9627 February 1996 | PARTIC OF MORT/CHARGE ***** |
11/01/9611 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
12/10/9512 October 1995 | SECRETARY RESIGNED |
11/10/9511 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLASS ONE TRAFFIC MANAGEMENT LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company