- Company Overview for BL LOGISTICS INVESTMENT 3 LIMITED (05189368)
- Filing history for BL LOGISTICS INVESTMENT 3 LIMITED (05189368)
- People for BL LOGISTICS INVESTMENT 3 LIMITED (05189368)
- More for BL LOGISTICS INVESTMENT 3 LIMITED (05189368)
| 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) |
|---|---|---|---|
| 22 May 2017 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 | |
| 16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
| 14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
| 13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
| 11 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 06 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
| 15 Aug 2016 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
| 02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
| 19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 02 Sep 2015 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 | |
| 21 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
| 09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
| 19 Dec 2014 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
| 19 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
| 08 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
| 08 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
| 24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
| 07 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
| 03 Dec 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 | |
| 25 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 | |
| 02 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
| 11 Jun 2013 | TM01 | Termination of appointment of Stephen Smith as a director | |
| 21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |