Sameday Transport Services Ltd was founded on 18 March 2009, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORAN, Kevin Leslie | 18 March 2009 | 09 January 2019 | 1 |
HORAN, Louise Caroline | 18 March 2009 | 19 March 2009 | 1 |
HORAN, Sean Kevin | 22 March 2013 | 20 January 2017 | 1 |
HORAN, Sean | 18 March 2009 | 19 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
AD01 - Change of registered office address | 05 August 2019 | |
MR01 - N/A | 03 April 2019 | |
CS01 - N/A | 18 March 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
PSC02 - N/A | 21 January 2019 | |
PSC07 - N/A | 21 January 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 19 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 February 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
MA - Memorandum and Articles | 08 February 2018 | |
MR01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 06 November 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
CS01 - N/A | 11 May 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
MR04 - N/A | 22 November 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AP01 - Appointment of director | 24 March 2013 | |
AP01 - Appointment of director | 24 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
MEM/ARTS - N/A | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2009 | |
CERTNM - Change of name certificate | 21 March 2009 | |
NEWINC - New incorporation documents | 18 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 04 December 2017 | Outstanding |
N/A |
Charge by way of debenture | 18 May 2009 | Fully Satisfied |
N/A |