LOGAN CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Ms Rhianne Logan as a director on 2025-07-16 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Notification of Decrhi Investments Limited as a person with significant control on 2023-12-01 |
21/08/2421 August 2024 | Cessation of Dawn Natalie Logan as a person with significant control on 2023-12-01 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Change of details for Mrs Dawn Natalie Logan as a person with significant control on 2022-01-31 |
18/02/2218 February 2022 | Notification of Dawn Natalie Logan as a person with significant control on 2022-01-31 |
07/02/227 February 2022 | Termination of appointment of Kevin Logan as a director on 2022-01-31 |
01/02/221 February 2022 | Secretary's details changed for Dawn Natalie Petch on 2021-04-15 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Cessation of Kevin Logan as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mrs Dawn Natalie Logan as a director on 2022-01-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
27/01/1727 January 2017 | SAIL ADDRESS CREATED |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAWN NATALIE PETCH / 06/03/2012 |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOGAN / 06/03/2012 |
04/04/124 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM END COTTAGE 1 & 3 LODGE LANE THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2SF |
14/03/1114 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOGAN / 06/03/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/04/032 April 2003 | COMPANY NAME CHANGED LOGAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/04/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
02/04/022 April 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
26/03/0126 March 2001 | DIRECTOR RESIGNED |
26/03/0126 March 2001 | SECRETARY RESIGNED |
26/03/0126 March 2001 | NEW SECRETARY APPOINTED |
26/03/0126 March 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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