LOG HEIGHTS LIMITED

Company Documents

DateDescription
15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GASTON

View Document

20/12/1520 December 2015 REGISTERED OFFICE CHANGED ON 20/12/2015 FROM
KINGS HOUSE 1 WEST GROVE ROAD
HARROGATE
NORTH YORKSHIRE
HG1 2AD

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR DANIEL CRAIG MILLER

View Document

20/12/1520 December 2015 DIRECTOR APPOINTED MR MARC RAYMOND WISE

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GASTON / 31/12/2012

View Document

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

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
7 KINGS COURT
PATELEY BRIDGE
HARROGATE
NORTH YORKSHIRE
HG3 5JW

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GASTON / 01/02/2012

View Document

07/02/127 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GASTON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY GASTON

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 COMPANY NAME CHANGED AZESTA LIMITED
CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GASTON / 10/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARIE GASTON / 10/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED ONE WORLD LEARNING LIMITED
CERTIFICATE ISSUED ON 19/02/09

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 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