- Company Overview for BL LOGISTICS INVESTMENT LIMITED (05860847)
- Filing history for BL LOGISTICS INVESTMENT LIMITED (05860847)
- People for BL LOGISTICS INVESTMENT LIMITED (05860847)
- More for BL LOGISTICS INVESTMENT LIMITED (05860847)
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) |
---|---|---|---|
12 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 May 2018 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
04 Jul 2017 | PSC02 | Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
16 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
07 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
07 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
07 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
07 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
02 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
02 Jul 2015 | AUD | Auditor's resignation |