Advanced company searchLink opens in new window

LOGPILE.COM LTD

Company number 12247712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 MR01 Registration of charge 122477120001, created on 11 November 2024
01 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
11 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
15 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
06 Dec 2023 AA01 Previous accounting period shortened from 30 June 2024 to 30 June 2023
06 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
02 Nov 2023 TM01 Termination of appointment of Georgia Greenwood as a director on 31 October 2023
02 Nov 2023 AD01 Registered office address changed from , Logpile.Com Hartley Park Farm, Selborne Road, Alton, GU34 3HP, England to The Engine House 77 Station Road Petersfield GU32 3FQ on 2 November 2023
02 Nov 2023 AP01 Appointment of Lord William Lewis Palmer Selborne as a director on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Shaun Barnett as a director on 31 October 2023
02 Nov 2023 AP01 Appointment of Mr Matthew Lewin Barnett as a director on 31 October 2023
02 Nov 2023 PSC02 Notification of Countryside Logs (Gf) Ltd as a person with significant control on 31 October 2023
02 Nov 2023 PSC07 Cessation of Ggw Investments Limited as a person with significant control on 31 October 2023
28 Sep 2023 PSC07 Cessation of Georgia Greenwood as a person with significant control on 1 April 2022
25 Sep 2023 PSC02 Notification of Ggw Investments Limited as a person with significant control on 1 April 2022
21 Jul 2023 EH02 Elect to keep the directors' residential address register information on the public register
21 Jul 2023 EH03 Elect to keep the secretaries register information on the public register
21 Jul 2023 EH01 Elect to keep the directors' register information on the public register
11 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
13 Apr 2022 TM01 Termination of appointment of William James Jones as a director on 1 April 2022
11 Apr 2022 PSC07 Cessation of William James Jones as a person with significant control on 1 April 2022
11 Apr 2022 PSC07 Cessation of Stephanie Marie Jones as a person with significant control on 1 April 2022
06 Apr 2022 PSC01 Notification of Georgia Greenwood as a person with significant control on 1 April 2022