THE LOG CABIN CHARITY

259 Northfield Avenue Ealing, London, W5 4UA, United Kingdom
StatusACTIVE
Company No.10892952
Category
Incorporated01 Aug 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE LOG CABIN CHARITY is an active with number 10892952. It was incorporated 6 years, 10 months, 3 days ago, on 01 August 2017. The company address is 259 Northfield Avenue Ealing, London, W5 4UA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Mrs Raj Bhamm Jp (Ma)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Ruby Kaur Sangha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Helen Anne Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby Kaur Sangha

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-28

Officer name: Mrs Sharon Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-26

Officer name: Lucy Rhiannon Thomas Buttigieg

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-14

Officer name: Mrs Sharon Flynn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-06

Officer name: Jennifer Margaret Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Rhiannon Thomas Buttigieg

Change date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-02

Officer name: Jennifer Margaret Davis

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Rhiannon Thomas Buttigieg

Change date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mrs Lucy Rhiannon Thomas Buttigieg

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HODNET VILLAGE STORES LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:09609675
Status:ACTIVE
Category:Private Limited Company

LARIBA LIMITED

52 BELLEVUE ROAD,LONDON,N11 3ER

Number:05030284
Status:ACTIVE
Category:Private Limited Company

LONGFONT LIMITED

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:03152016
Status:ACTIVE
Category:Private Limited Company

NE1.01 LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07120395
Status:ACTIVE
Category:Private Limited Company

ROBERT WHITLEY LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:08758402
Status:ACTIVE
Category:Private Limited Company

TENTEN CONSULTANCY LIMITED

AVALAND HOUSE 110 LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SD

Number:06861229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source