ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

28/05/2528 May 2025 Termination of appointment of Lesley Ann Jones as a director on 2025-05-25

View Document

28/05/2528 May 2025 Appointment of Ms Becky Crosland as a secretary on 2025-05-25

View Document

28/05/2528 May 2025 Termination of appointment of Michael Davis as a secretary on 2025-05-25

View Document

28/05/2528 May 2025 Termination of appointment of Andrew David Logan as a director on 2025-05-25

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

23/04/2423 April 2024 Appointment of Mrs Lesley Ann Jones as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Becky Crosland as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Director's details changed for Mrs Janet Catherine Reeve-Colson on 2023-01-29

View Document

10/02/2310 February 2023 Termination of appointment of Martin Adam Smith as a director on 2023-01-29

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JAMES EDWARD BRESLIN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS EVA BURSCHE BREDSDORFF

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR JAMIE CHRISTOPHER BURT

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LOGAN / 27/03/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATE MALONE

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 19/05/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 01/01/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM ANDREW LOGAN MUSEUM OF SCULPTURE BERRIEW WELSHPOOL POWYS SY21 8AH

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 01/01/2016

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PIERS RANDALL ATKINSON

View Document

19/05/1519 May 2015 19/05/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 06/01/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE GLASSHOUSE MELIOR PLACE LONDON SE1 3SZ

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 06/01/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LOGAN / 06/01/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANET TURNER

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 19/05/14 NO MEMBER LIST

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY MCINTOSH

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MS PENELOPE SUSAN HINVES

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 19/05/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIS / 24/05/2012

View Document

25/05/1225 May 2012 19/05/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETTY ALFREDA MCINTOSH / 19/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE REEVE / 19/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADAM SMITH / 19/05/2011

View Document

19/05/1119 May 2011 19/05/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET TURNER / 19/05/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MENKES

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES WHITAKER / 19/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEIR MALEM / 19/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET SLEE / 19/05/2011

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MS KATE OLIVIA MALONE

View Document

19/08/1019 August 2010 19/05/10

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 19/05/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ANNUAL RETURN MADE UP TO 19/05/97

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 ANNUAL RETURN MADE UP TO 19/05/96

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 ANNUAL RETURN MADE UP TO 19/05/95

View Document

21/12/9521 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: COWIE WALLACE 24 SOUTHDOWN DRIVE LONDON SW20 8EZ

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 19/05/94

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 19/05/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 19/05/92

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 ANNUAL RETURN MADE UP TO 19/05/91

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 ANNUAL RETURN MADE UP TO 19/05/90

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 ANNUAL RETURN MADE UP TO 19/02/89

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/08/8719 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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