- Company Overview for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- Filing history for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- People for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- Charges for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
- More for LOGSON INVESTMENTS (MIDLANDS) LTD (06474591)
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) |
---|---|---|---|
26 Feb 2015 | CH01 | Director's details changed for Mr John Loggie on 26 February 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | CH01 | Director's details changed for Mr John Loggie on 7 April 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | TM02 | Termination of appointment of Michael Stephenson as a secretary | |
24 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
03 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jul 2011 | CH01 | Director's details changed for Mr John Ian Loggie on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Michael William Stephenson on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Mr Michael William Stephenson on 1 July 2011 | |
07 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN on 24 January 2011 | |
23 Mar 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
11 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
10 Feb 2009 | 288c | Director and secretary's change of particulars / michael stephenson / 16/01/2009 |