LOGAN TOD & COMPANY LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER LOGAN TOD / 18/03/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER LOGAN TOD / 18/03/2014

View Document

31/07/1431 July 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

19/04/1319 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
HITHERBURY HOUSE
97 PORTSMOUTH ROAD
GUILDFORD
SURREY
GU2 4YF

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED OWEN RICHARD JONATHAN

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED KEITH TILSON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

24/05/1224 May 2012 SECRETARY APPOINTED ANNE-MARIE HURLEY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY JANET WOOD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLCOCKS

View Document

08/05/128 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLCOCKS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER LOGAN TOD / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 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