MARTIN LOGAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 95 BARLOW ROAD MANCHESTER M19 3FF |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 38 CORKLAND ROAD CHORLTON MANCHESTER M21 8XA |
11/02/1511 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LOGAN / 10/02/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1410 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
18/02/1318 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 9 WHALLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9DF |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOGAN |
22/02/1222 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LOGAN / 01/12/2011 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/02/1121 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/02/104 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL LOGAN / 04/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LOGAN / 04/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
07/04/087 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0725 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/03/068 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 11 DELAHAYS DRIVE HALE ALTRINCHAM CHESHIRE WA15 8DW |
09/02/059 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/10/0413 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0424 May 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
17/04/0217 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
05/02/025 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
03/02/003 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
29/12/9829 December 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 |
04/02/984 February 1998 | NEW SECRETARY APPOINTED |
04/02/984 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
04/02/984 February 1998 | DIRECTOR RESIGNED |
04/02/984 February 1998 | SECRETARY RESIGNED |
26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company