- Company Overview for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Filing history for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- People for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Charges for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- Registers for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
- More for LOGISTICS DEVELOPMENT GROUP PLC (08922456)
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 Mar 2022 | SH03 | Purchase of own shares. | |
08 Mar 2022 | SH03 | Purchase of own shares. | |
08 Mar 2022 | SH03 | Purchase of own shares. | |
04 Mar 2022 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 3 March 2022
|
|
04 Mar 2022 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 2 March 2022
|
|
04 Mar 2022 | SH03 | Purchase of own shares. | |
03 Mar 2022 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 1 March 2022
|
|
24 Feb 2022 | SH19 |
Statement of capital on 24 February 2022
|
|
24 Feb 2022 | OC138 | Reduction of iss capital and minute (oc) | |
24 Feb 2022 | CERT15 | Certificate of reduction of issued capital | |
09 Dec 2021 | AP01 | Appointment of Mr Peter Michael Nixon as a director on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Saki Benjamin Riffner as a director on 9 December 2021 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | CH01 | Director's details changed for Mr Adrian John Reginald Collins on 21 July 2021 | |
10 Aug 2021 | AD02 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Group, Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL | |
02 Aug 2021 | TM02 | Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 31 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to 3 More London Riverside 4th Floor London SE1 2AQ on 29 July 2021 | |
21 Jun 2021 | AP03 | Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 1 June 2021 | |
07 Jun 2021 | TM02 | Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 1 June 2021 | |
07 Jun 2021 | AP03 | Appointment of Mrs Sarah Wakeford as a secretary on 1 June 2021 | |
07 Jun 2021 | AA | Full accounts made up to 30 November 2020 | |
08 Apr 2021 | AP01 | Appointment of Mr David Alan Facey as a director on 1 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | RESOLUTIONS |
Resolutions
|