- Company Overview for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Filing history for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- People for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Charges for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Registers for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- More for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of Damien Harte as a director on 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
04 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
04 Jul 2018 | MR01 | Registration of charge 089224560003, created on 21 June 2018 | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Mar 2018 | AD02 | Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU | |
16 Mar 2018 | PSC07 | Cessation of Greenwhitestar Holding Company 2 Limited as a person with significant control on 25 April 2017 | |
03 Nov 2017 | AP03 | Appointment of Ms Elaine Williams as a secretary on 25 October 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 25 October 2017 | |
29 Sep 2017 | AD03 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU | |
29 Sep 2017 | AD02 | Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU | |
26 Sep 2017 | AA | Interim accounts made up to 31 March 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Alexander Laffey on 30 June 2017 | |
10 May 2017 | SH02 | Sub-division of shares on 11 April 2017 | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
27 Apr 2017 | MR01 | Registration of charge 089224560002, created on 25 April 2017 | |
27 Apr 2017 | MR04 | Satisfaction of charge 089224560001 in full | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
20 Apr 2017 | AP01 | Appointment of Mr Christopher Michael Casey as a director on 18 April 2017 | |
11 Apr 2017 | RR01 | Re-registration from a private company to a public company | |
11 Apr 2017 | MAR | Re-registration of Memorandum and Articles | |
11 Apr 2017 | BS | Balance Sheet |