- Company Overview for THE LOGISTICS PEOPLE LIMITED (09940403)
- Filing history for THE LOGISTICS PEOPLE LIMITED (09940403)
- People for THE LOGISTICS PEOPLE LIMITED (09940403)
- Charges for THE LOGISTICS PEOPLE LIMITED (09940403)
- More for THE LOGISTICS PEOPLE LIMITED (09940403)
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) |
---|---|---|---|
09 Apr 2018 | PSC07 | Cessation of Carl Eric Stairs as a person with significant control on 30 August 2017 | |
24 Jan 2018 | RP04AP01 | Second filing for the appointment of Rupert Henry Conquest Nichols as a director | |
23 Jan 2018 | RP04AP01 | Second filing for the appointment of David Keith Meir as a director | |
20 Jan 2018 | RP04TM01 | Second filing for the termination of Joseph Micah Widdup as a director | |
19 Jan 2018 | CS01 |
Confirmation statement made on 7 January 2018 with no updates
|
|
19 Jan 2018 | PSC07 | Cessation of Joseph Micah Widdup as a person with significant control on 6 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from Unit 1, Headlands House Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 19 January 2018 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | MR01 | Registration of charge 099404030001, created on 29 December 2017 | |
29 Dec 2017 | AP01 | Appointment of Mr Damien Harte as a director on 19 December 2017 | |
07 Dec 2017 | AP01 |
Appointment of Mr Rupert Henry Conquest Nichols as a director on 6 December 2017
|
|
07 Dec 2017 | AP03 | Appointment of Ms Elaine Williams as a secretary on 6 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Carl Eric Stairs as a person with significant control on 30 August 2017 | |
06 Dec 2017 | PSC07 | Cessation of Ahl Anglia Limited as a person with significant control on 30 August 2017 | |
06 Dec 2017 | PSC05 | Change of details for Stretton Green Distribution Park as a person with significant control on 30 August 2017 | |
06 Dec 2017 | AP01 |
Appointment of Mr David Keith Meir as a director on 6 December 2017
|
|
06 Dec 2017 | TM01 |
Termination of appointment of Joseph Micah Widdup as a director on 6 December 2017
|
|
22 Sep 2017 | PSC02 | Notification of Stretton Green Distribution Park as a person with significant control on 6 April 2016 | |
08 Jun 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 30 November 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
09 Feb 2017 | AA01 | Current accounting period extended from 30 November 2016 to 28 February 2017 | |
05 Feb 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 30 November 2016 | |
29 Jan 2016 | SH08 | Change of share class name or designation | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|