LOGAN PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Anthony Oluwaseun Agoro as a director on 2023-07-11

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Stuart Rubin as a director on 2021-07-27

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CARMEN STOREY

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 13 LOGAN PLACE LONDON W8 6QN ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR MOUSSA SHABANDAR

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR STUART RUBIN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR STUART RUBIN

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART RUBIN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KHAU RUBIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 SECOND FILING FOR FORM AP01

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 SECOND FILING FOR FORM AP01

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAU MING RUBIN / 12/05/2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR KHAU MING RUBIN

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MRS CARMEN JANE STOREY

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARMIN STOREY

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR KHAU RUBIN

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN JANE STROREY / 27/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS CARMEN JANE STROREY

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN DOLAN

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AGORO

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS KHAU MING RUBIN

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 12

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRENT DOLAN / 15/03/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AGORO / 15/03/2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 15/03/2010

View Document

27/08/1027 August 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 1

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, C/O URANG LTD 196 NEW KINGS ROAD, LONDON, SW6 4NF, ENGLAND

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / URANO PROPERTY MANAGEMENT LIMITED / 01/12/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY URANG LTD

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATE, SECRETARY LEGAL CONSULTANTS LIMITED LOGGED FORM

View Document

17/12/0817 December 2008 SECRETARY APPOINTED URANO PROPERTY MANAGEMENT LIMITED

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, C/O URANG LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART RUBIN

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUBIN / 31/01/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AGORO / 31/01/2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 02/02/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DOLAN / 31/01/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, BROOK POINT 1412 HIGH ROAD, LONDON, N20 9BH

View Document

10/06/0810 June 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

06/05/086 May 2008 SECRETARY APPOINTED LEGAL CONSULTANTS LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY FW GAPP (MANAGEMENT SERVICES) LIMITED

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, KENSINGTON HEIGHTS, 91-95 CAMPDEN HILL ROAD, LONDON, W8 7BA

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX IG10 3TS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

08/12/048 December 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1G 8HB

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 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