- Company Overview for LOGOPARK NORTH REAL ESTATE LIMITED (10375873)
- Filing history for LOGOPARK NORTH REAL ESTATE LIMITED (10375873)
- People for LOGOPARK NORTH REAL ESTATE LIMITED (10375873)
- More for LOGOPARK NORTH REAL ESTATE LIMITED (10375873)
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) |
---|---|---|---|
25 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
13 Sep 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
14 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
15 Mar 2018 | AP04 | Appointment of Whitmill Secretaries Limited as a secretary on 5 March 2018 | |
13 Mar 2018 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 5 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 6th Floor London 25 Farringdon Street London EC4A 4AB United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Andrew Dickson as a director on 5 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Codirector Services Limited as a director on 5 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Demos Demou as a director on 5 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 5 Stratford Place London W1C 1AX England to 6th Floor London 25 Farringdon Street London EC4A 4AB on 13 March 2018 | |
15 Jan 2018 | CH02 | Director's details changed for Codirector Services Limited on 29 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
27 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2017 | PSC07 | Cessation of Cosec Services Limited as a person with significant control on 16 September 2016 | |
14 Sep 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 13 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 14 September 2017 | |
14 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-14
|