About

Registered Number: 02843876
Date of Incorporation: 10/08/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

 

Established in 1993, Logan Developments Ltd are based in Cambridgeshire, it's status at Companies House is "Active". The company has 2 directors listed as Dalzell, Hayley, Caldwell, Justin. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Justin 01 September 2002 13 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DALZELL, Hayley 31 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 August 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 21 February 2015
AP03 - Appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 06 June 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 11 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
395 - Particulars of a mortgage or charge 01 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 03 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 07 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 14 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 13 August 1999
395 - Particulars of a mortgage or charge 13 July 1999
AA - Annual Accounts 08 June 1999
395 - Particulars of a mortgage or charge 23 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 26 August 1998
395 - Particulars of a mortgage or charge 08 July 1998
AA - Annual Accounts 02 July 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 10 December 1997
395 - Particulars of a mortgage or charge 07 November 1997
363s - Annual Return 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 20 November 1996
363s - Annual Return 12 September 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
395 - Particulars of a mortgage or charge 05 August 1996
AA - Annual Accounts 17 June 1996
CERTNM - Change of name certificate 31 October 1995
363s - Annual Return 04 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1995
395 - Particulars of a mortgage or charge 13 December 1994
395 - Particulars of a mortgage or charge 13 December 1994
AA - Annual Accounts 01 November 1994
288 - N/A 31 October 1994
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 07 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
287 - Change in situation or address of Registered Office 24 June 1994
288 - N/A 13 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 September 2012 Fully Satisfied

N/A

Legal charge 13 March 2007 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 22 April 2003 Fully Satisfied

N/A

Legal charge 04 March 2003 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Legal charge 13 May 2002 Fully Satisfied

N/A

Guarantee & debenture 28 February 2002 Fully Satisfied

N/A

Legal charge 30 March 2001 Fully Satisfied

N/A

Legal charge 12 December 2000 Fully Satisfied

N/A

Legal charge 08 May 2000 Fully Satisfied

N/A

Legal charge 18 April 2000 Fully Satisfied

N/A

Legal charge 28 March 2000 Fully Satisfied

N/A

Legal charge 01 July 1999 Fully Satisfied

N/A

Guarantee & debenture 13 February 1999 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Legal charge 02 July 1998 Fully Satisfied

N/A

Legal charge 17 March 1998 Fully Satisfied

N/A

Legal charge 02 December 1997 Fully Satisfied

N/A

Legal charge 31 October 1997 Fully Satisfied

N/A

Legal charge 05 November 1996 Fully Satisfied

N/A

Guarantee & debenture 29 July 1996 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Debenture 04 July 1994 Fully Satisfied

N/A

Legal charge 04 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.