- Company Overview for THE LOGISTICS TERMINAL LIMITED (06573931)
- Filing history for THE LOGISTICS TERMINAL LIMITED (06573931)
- People for THE LOGISTICS TERMINAL LIMITED (06573931)
- More for THE LOGISTICS TERMINAL LIMITED (06573931)
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) |
---|---|---|---|
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | CONNOT | Change of name notice | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
17 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Nov 2015 | SH08 | Change of share class name or designation | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | AD01 | Registered office address changed from The Logistics Terminal 46a Berth Port of Tilbury Tilbury Essex RM18 7HS to Leytonstone House 3 Hanbury Drive London E11 1GA on 1 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AP03 | Appointment of Mr Michael Brown as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Jo'anne North as a secretary | |
06 May 2014 | CH01 | Director's details changed for Mr Richard Angus Newbold on 25 November 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 25 Clipper Park Thurrock Park Way Tilbury Essex RM18 7HG United Kingdom on 25 November 2013 | |
20 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 May 2013 | SH08 | Change of share class name or designation | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2012
|
|
09 May 2013 | SH02 | Sub-division of shares on 4 December 2012 | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | CH03 | Secretary's details changed | |
25 Mar 2013 | AD01 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 25 March 2013 |