- 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) |
---|---|---|---|
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
17 Mar 2017 | TM01 | Termination of appointment of Laurence Patrick Mcilwee as a director on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of James Mara as a director on 15 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Geoffrey James Bicknell as a director on 15 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Roland Fohn as a director on 15 March 2017 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Saki Benjamin Riffner on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Geoffrey James Bicknell on 21 June 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Ian Duncan on 21 July 2016 | |
31 May 2016 | TM01 | Termination of appointment of Michael Jordan Branigan as a director on 25 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Roland Fohn as a director on 25 May 2016 | |
23 May 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Geoffrey James Bicknall on 28 January 2016 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
05 May 2015 | AD01 | Registered office address changed from C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN to Stretton Green Distribution Centre Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Laurence Patrick Mcilwee as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Richard Butcher as a director on 1 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD04 | Register(s) moved to registered office address C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN | |
25 Feb 2015 | AP01 | Appointment of Mr James Mara as a director on 11 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Richard Butcher as a director on 11 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Ben Whawell as a director on 11 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr William Stobart as a director on 11 February 2015 |