LOGAN HOUSE (CANTERBURY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2023-01-05

View Document

05/09/235 September 2023 Second filing of Confirmation Statement dated 2022-01-05

View Document

29/08/2329 August 2023 Cessation of Albany Developments Kent Limited as a person with significant control on 2022-03-03

View Document

29/08/2329 August 2023 Notification of Albany Capital Limited as a person with significant control on 2022-03-03

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to The Manor House Bishopsbourne Canterbury Kent CT4 5JB on 2022-02-07

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mrs Zona Mary Pentecost on 2021-12-08

View Document

13/12/2113 December 2021 Director's details changed for Mr Albert Jeremy Simon Pentecost on 2021-12-08

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / ALBANY DEVELOPMENTS KENT LIMITED / 11/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/04/169 April 2016 COMPANY NAME CHANGED DANE JOHN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/04/16

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS ZONA MARY PENTECOST

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER CHANDLER

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 02/02/2015

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM CENTURY HOUSE PARK FARM ROAD FOLKESTONE KENT CT19 5DW

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DODD

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR PETER DAVID CHANDLER

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DODD

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS ZONA MARY PENTECOST

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN JENKINS

View Document

14/02/1214 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JEREMY SIMON PENTECOST / 05/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN MICHAEL HAMILTON JENKINS / 05/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: CHARTERED ACCOUNTANTS 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 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