LOGICOR VENTURES LTD - History of Changes


DateDescription
2023-06-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-06-07 insert address SUITE 7, BIZSPACE WAKEFIELD BUSINESS CENTRE THORNES MILL DENBY DALE ROAD WAKEFIELD ENGLAND WF2 7AZ
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update registered_address
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-04-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-31 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-02-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084143550001
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-03-10 update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES DAVIES
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL WHITEHALL
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN WISHART
2020-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR OLIVER BAKER
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVIES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-12 update statutory_documents DIRECTOR APPOINTED MR NEAL WHITEHALL
2017-10-12 update statutory_documents DIRECTOR APPOINTED MS VIVIEN EILEEN WISHART
2017-10-12 update statutory_documents SECRETARY APPOINTED MS VIVIEN WISHART
2017-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084143550001
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update account_ref_month 3 => 9
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-06-30
2017-09-19 update statutory_documents CURREXT FROM 31/03/2017 TO 30/09/2017
2017-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR (CH) LIMITED
2017-09-19 update statutory_documents CESSATION OF LOGICOR (GROUP) LIMITED AS A PSC
2017-04-04 update statutory_documents SOLVENCY STATEMENT DATED 03/03/17
2017-04-04 update statutory_documents REDUCE ISSUED CAPITAL 03/03/2017
2017-04-04 update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 1
2017-04-04 update statutory_documents STATEMENT BY DIRECTORS
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-19 update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-23 update statutory_documents 21/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-08 update statutory_documents 21/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-11-21 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 28 => 31
2014-07-07 update account_ref_month 2 => 3
2014-06-11 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-04-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2014-04-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-04-07 insert sic_code 27900 - Manufacture of other electrical equipment
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-17 update statutory_documents 21/02/14 FULL LIST
2013-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION