Advanced company searchLink opens in new window

WEST LODGE LIMITED

Company number 02830012

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
16 Jan 2025 AD01 Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to Drmg House Cremers Road Sittingbourne ME10 3US on 16 January 2025
29 Oct 2024 AD01 Registered office address changed from 3 Gateway Mews Ringway Bounds Green London N11 2UT England to Coach House Bellevue Road Friern Barnet London N11 3NY on 29 October 2024
01 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 Nov 2022 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Jackson House Station Road London E4 7BU England to 3 Gateway Mews Ringway Bounds Green London N11 2UT on 1 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Niki Chrysostomou on 24 June 2017
18 Jul 2017 CH01 Director's details changed for Chrys Elias Chrysostomou on 24 June 2017
27 Jun 2017 PSC01 Notification of Niki Chrysostomou as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Chrys Elias Chrysostomou as a person with significant control on 6 April 2016