- Company Overview for ESCUAN LODGE LIMITED (02238470)
- Filing history for ESCUAN LODGE LIMITED (02238470)
- People for ESCUAN LODGE LIMITED (02238470)
- More for ESCUAN LODGE LIMITED (02238470)
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) |
---|---|---|---|
08 Jan 2014 | AD01 | Registered office address changed from 41 Avondale Avenue Woodside Park London N12 8ER on 8 January 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
18 Nov 2012 | TM01 | Termination of appointment of Robert Jackson as a director | |
28 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
03 Oct 2011 | AP01 | Appointment of Mr John Wylie as a director | |
20 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 May 2011 | TM01 | Termination of appointment of David Lexton as a director | |
25 May 2011 | TM01 | Termination of appointment of Michelle Franklin as a director | |
11 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Stewart Walker Gibson on 1 February 2010 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr Robert Jackson on 30 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Stewart Walker Gibson on 30 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Miss Michelle Franklin on 30 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Julian Sinclair on 30 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mr David Lexton on 30 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Edward James Board on 30 January 2010 | |
30 Dec 2009 | AD01 | Registered office address changed from Rear of the Old Store 81 Avery Hill Road London SE9 2BJ on 30 December 2009 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Jun 2009 | 288c | Director's change of particulars / lexton david / 02/06/2009 | |
02 Jun 2009 | 288a | Director appointed robert ian jackson | |
28 May 2009 | 288a | Director appointed edward james board |