- Company Overview for DUKES LODGE LIMITED (01138397)
- Filing history for DUKES LODGE LIMITED (01138397)
- People for DUKES LODGE LIMITED (01138397)
- More for DUKES LODGE LIMITED (01138397)
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) |
---|---|---|---|
14 Mar 2018 | TM01 | Termination of appointment of Vishal Jhanjee as a director on 12 January 2018 | |
01 Nov 2017 | AP01 | Appointment of Mr Ali Katouzian-Bolourforoush as a director on 24 September 2017 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Mar 2017 | CH01 | Director's details changed for Robin Christopher Wolfenden on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Kathryn Elizabeth Anne Thomson on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for John Thomas on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Dr Wallace Rubin on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Vishal Jhanjee on 17 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
24 Oct 2016 | AP01 | Appointment of Mrs Eva Thomas as a director on 20 October 2016 | |
12 Oct 2016 | AP04 | Appointment of M.J.Golz Secretarial Services Limited as a secretary on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 12 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow HA1 1BH on 6 October 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
23 Oct 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
10 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
19 Feb 2015 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 19 January 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Christopher James Leete as a secretary on 19 February 2015 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 May 2012 | AP01 | Appointment of Mr Vishal Jhanjee as a director |