LOGAN HOUSE III LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Application to strike the company off the register

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093328590001

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093328590002

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED MAYFIELD DUKELEASE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 COMPANY NAME CHANGED COMMODORE HOMES LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

18/06/1818 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1818 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 25 NEW COMPTON STREET LONDON WC2H 8DS

View Document

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

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED MAYFIELD HOMES LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 177 SHAFTESBURY AVENUE LONDON WC2H 8JR UNITED KINGDOM

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MANSOUR / 01/01/2015

View Document

28/11/1428 November 2014 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