THE LOG CABIN CHARITY

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Steve Kieley as a director on 2025-05-27

View Document

07/05/257 May 2025 Appointment of Mr Kithsen Dahanayake as a director on 2025-04-23

View Document

25/04/2525 April 2025 Termination of appointment of Richard Palfreeman as a director on 2025-04-11

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Appointment of Mr Steve Kieley as a director on 2024-11-12

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Appointment of Mrs Raj Bhamm Jp (Ma) as a director on 2024-01-26

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Kaur Sangha as a director on 2024-01-26

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

19/03/2319 March 2023 Termination of appointment of Helen Anne Johnson as a director on 2023-02-08

View Document

19/12/2219 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

11/02/2211 February 2022 Appointment of Ruby Kaur Sangha as a director on 2022-02-01

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET DAVIS / 06/05/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY RHIANNON THOMAS BUTTIGIEG / 02/11/2019

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY RHIANNON THOMAS BUTTIGIEG / 02/11/2019

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET DAVIS / 02/11/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS LUCY RHIANNON THOMAS BUTTIGIEG

View Document

24/09/1824 September 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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