LOGAN HOMES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registration of charge 052004070013, created on 2025-03-13

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/02/2526 February 2025 Director's details changed for Mr Alexander Derek Button on 2025-02-12

View Document

26/02/2526 February 2025 Director's details changed for Mr Philip Alexander Charles Gilbey on 2025-02-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Derek Ernest Button on 2025-02-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Satisfaction of charge 052004070012 in full

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Registration of charge 052004070012, created on 2021-07-09

View Document

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070011

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052004070011

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070010

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070009

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070007

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ALEXANDER DEREK BUTTON

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052004070010

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052004070009

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052004070008

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070005

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070004

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052004070006

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER CHARLES GILBEY / 05/10/2015

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052004070007

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052004070006

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MRS HAYLEY DALZELL

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY HILARY BUTTON

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052004070005

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052004070004

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR PHILIP ALEXANDER CHARLES GILBEY

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY BUTTON

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED HILARY LOUISE BUTTON

View Document

22/08/1222 August 2012 SECRETARY APPOINTED HILARY LOUISE BUTTON

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

03/11/113 November 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN CALDWELL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN CALDWELL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN CALDWELL

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 COMPANY NAME CHANGED L.H.B. LTD. CERTIFICATE ISSUED ON 05/10/04

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 £ NC 100/1000 01/09/0

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 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