- 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) |
---|---|---|---|
19 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ England to 41 st James Place First Floor London SW1A 1NS on 14 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 41 st. James's Place First Floor London SW1A 1NS United Kingdom to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 12 June 2019 | |
08 Mar 2019 | AP01 | Appointment of Mrs Samantha Jayne Eves as a director on 6 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Ian Kevin Crellin as a director on 6 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
23 Apr 2018 | TM01 | Termination of appointment of Paul Robert White as a director on 20 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 41 st. James's Place First Floor London SW1A 1NS on 23 April 2018 | |
23 Apr 2018 | AP04 | Appointment of Abacus Secretaries Limited as a secretary on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mrs Eimear Mary Dowling as a director on 20 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Stewart Henderson Fleming as a director on 20 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Paul Charles Cole as a secretary on 31 March 2018 | |
20 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
28 Nov 2017 | PSC04 | Change of details for Mr Paul Robert White as a person with significant control on 13 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Paul Robert White on 13 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |