- Company Overview for LOGISTICS NORTH MC LIMITED (09050974)
- Filing history for LOGISTICS NORTH MC LIMITED (09050974)
- People for LOGISTICS NORTH MC LIMITED (09050974)
- Charges for LOGISTICS NORTH MC LIMITED (09050974)
- More for LOGISTICS NORTH MC LIMITED (09050974)
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 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
30 Nov 2018 | TM01 | Termination of appointment of Peter Henry as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Ian Richard Ball as a director on 30 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Richard Owen Michaelson as a director on 13 November 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | AP01 | Appointment of Mr Peter Henry as a director on 4 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Philip Michael Wilson as a director on 21 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
27 Oct 2017 | PSC05 | Change of details for Harworth Estates Ltd as a person with significant control on 6 April 2016 | |
27 Oct 2017 | PSC07 | Cessation of Lidl Uk Gmbh as a person with significant control on 3 May 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
13 Jan 2017 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from C/O Harworth Estates Amp Technology Centre Brunel Way Waverley Rotherham S60 5WG to C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham S60 5TR on 30 August 2016 | |
30 Aug 2016 | CH04 | Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
19 Jul 2016 | AP01 | Appointment of Mr Ian Richard Ball as a director on 19 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|