- Company Overview for EXCELLENCE LOGGING LIMITED (09536522)
- Filing history for EXCELLENCE LOGGING LIMITED (09536522)
- People for EXCELLENCE LOGGING LIMITED (09536522)
- Charges for EXCELLENCE LOGGING LIMITED (09536522)
- More for EXCELLENCE LOGGING LIMITED (09536522)
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) |
---|---|---|---|
27 Jul 2020 | CH01 | Director's details changed for Mr John Michael Lechner on 17 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr. Vincent Simonetti on 17 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES England to 25 Moorgate London EC2R 6AY on 17 July 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
23 Apr 2020 | PSC07 | Cessation of Excellence Logging Holding Limited as a person with significant control on 11 December 2018 | |
23 Apr 2020 | PSC02 | Notification of Excellence Logging Finance Limited as a person with significant control on 11 December 2018 | |
17 Apr 2020 | TM01 | Termination of appointment of Benoit Jacques René Debray as a director on 31 March 2020 | |
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
04 Feb 2020 | CH01 | Director's details changed for Mr John Michael Lechner on 1 December 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 17 Connaught Place London W2 2ES on 31 January 2020 | |
25 Nov 2019 | AP01 | Appointment of Mr Kenneth Murdoch as a director on 25 November 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr John Michael Lechner as a director on 1 October 2019 | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
16 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 May 2019 | MR01 | Registration of charge 095365220003, created on 30 April 2019 | |
08 May 2019 | MR01 | Registration of charge 095365220004, created on 30 April 2019 | |
08 May 2019 | MR01 | Registration of charge 095365220002, created on 30 April 2019 | |
02 May 2019 | MR01 | Registration of charge 095365220001, created on 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Benoit Jacques René Debray on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr William James Wright on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Bruno Patrick Burban on 25 March 2019 | |
10 Dec 2018 | PSC05 | Change of details for Excellence Logging Holdco 3 Limited as a person with significant control on 12 September 2018 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|