- Company Overview for LOGIC WEALTH PLANNING LTD (04206195)
- Filing history for LOGIC WEALTH PLANNING LTD (04206195)
- People for LOGIC WEALTH PLANNING LTD (04206195)
- Charges for LOGIC WEALTH PLANNING LTD (04206195)
- More for LOGIC WEALTH PLANNING LTD (04206195)
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) |
---|---|---|---|
01 Mar 2017 | AP01 | Appointment of Mr Nathan Lewis as a director on 1 March 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH03 | Secretary's details changed for Mr Nathan Lewis on 8 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge 042061950002, created on 8 September 2014 | |
08 Sep 2014 | AP03 | Appointment of Mr Nathan Lewis as a secretary on 8 September 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | CERTNM |
Company name changed rochdale independent financial services LTD\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
08 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
19 Oct 2012 | TM01 | Termination of appointment of Gary Walsh as a director | |
19 Oct 2012 | TM02 | Termination of appointment of Debra Walsh as a secretary | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Gary Walsh on 26 April 2010 | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |