- Company Overview for L.O.G.G. HOLDINGS LIMITED (03140680)
- Filing history for L.O.G.G. HOLDINGS LIMITED (03140680)
- People for L.O.G.G. HOLDINGS LIMITED (03140680)
- Charges for L.O.G.G. HOLDINGS LIMITED (03140680)
- More for L.O.G.G. HOLDINGS LIMITED (03140680)
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) |
---|---|---|---|
15 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
10 Nov 2015 | SH02 | Consolidation of shares on 29 August 2015 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | SH02 | Sub-division of shares on 3 May 2015 | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD04 | Register(s) moved to registered office address C/O C/O Ashford Packaging Equipment . Pound Lane Kingsnorth Ashford Kent TN23 3JE | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AD01 | Registered office address changed from , C/O C/O Ashford Packaging Equipment, C/O Ashford Packaging Equipment Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE, United Kingdom on 24 February 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from , C/O Ashford Packaging Equipment Pound Lane, Kingsnorth, Ashford, Kent, TN23 3JE, United Kingdom on 24 February 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from , C/O Ashford Packaging Equipment, Pound Lane Kingsnorth, Ashford, Kent, TN23 3JE on 24 February 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | CH01 | Director's details changed for Alastair David Morrison on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Paul Nicholas Cooper on 12 January 2010 | |
12 Jan 2010 | AD02 | Register inspection address has been changed |