- Company Overview for LODGEPINE LIMITED (02663027)
- Filing history for LODGEPINE LIMITED (02663027)
- People for LODGEPINE LIMITED (02663027)
- Charges for LODGEPINE LIMITED (02663027)
- More for LODGEPINE LIMITED (02663027)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | AP01 | Appointment of Mrs Lois Jane Parks as a director on 19 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of David Nicholas Solly as a director on 19 November 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
31 Jan 2024 | AP01 | Appointment of Mr David Nicholas Solly as a director on 11 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Ms Gemma Anne Davies as a director on 11 January 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
17 Nov 2023 | TM01 | Termination of appointment of Ian Kevin Crellin as a director on 7 November 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2023 | AP01 | Appointment of Mrs Lucie Elizabeth Davey as a director on 3 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Kevin Michael Loundes as a director on 21 February 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr David Ian Watling as a director on 21 February 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Stewart Henderson Fleming as a director on 21 February 2023 | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
04 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Eimear Mary Dowling as a director on 31 March 2020 | |
05 Dec 2019 | AD01 | Registered office address changed from 41 st James Place First Floor London SW1A 1NS England to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 5 December 2019 |