Logic Properties Ltd was registered on 17 February 2004 and has its registered office in Hitchin, it has a status of "Active". The companies directors are listed as Wodcke, Mark, Bradly Russell, Oliver James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WODCKE, Mark | 17 February 2004 | - | 1 |
BRADLY RUSSELL, Oliver James | 17 February 2004 | 15 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 23 February 2015 | |
CH01 - Change of particulars for director | 23 February 2015 | |
TM02 - Termination of appointment of secretary | 23 February 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 11 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 23 February 2005 | |
287 - Change in situation or address of Registered Office | 01 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 February 2004 | |
NEWINC - New incorporation documents | 17 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 September 2007 | Outstanding |
N/A |
Debenture | 15 August 2007 | Outstanding |
N/A |