LOGAN K DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
27/02/2527 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
21/03/2421 March 2024 | Director's details changed for Mr David Michael Anthony Joseph Kehoe on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Mr David Michael Anthony Joseph Kehoe as a person with significant control on 2024-03-21 |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
23/02/2423 February 2024 | Cessation of James Patrick Mcdonnell as a person with significant control on 2023-09-21 |
14/02/2414 February 2024 | Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2024-02-14 |
21/08/2321 August 2023 | Termination of appointment of James Patrick Mcdonnell as a director on 2023-08-12 |
18/07/2318 July 2023 | Memorandum and Articles of Association |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2022-12-14 |
16/06/2316 June 2023 | Change of details for Mr David Michael Anthony Joseph Kehoe as a person with significant control on 2016-06-30 |
15/06/2315 June 2023 | Change of details for Mr James Patrick Mcdonnell as a person with significant control on 2016-06-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
08/11/228 November 2022 | Registered office address changed from Dominique House Church Road Dudley DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Mr David Michael Anthony Joseph Kehoe on 2022-10-13 |
08/11/228 November 2022 | Change of details for Mr David Michael Anthony Joseph Kehoe as a person with significant control on 2022-10-13 |
10/10/2210 October 2022 | Administrative restoration application |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-05-31 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-30 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2020-05-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-05-12 with no updates |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KEHOE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCDONNELL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 11A PALMERS ROAD EAST MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RF UNITED KINGDOM |
18/05/1618 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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