- Company Overview for ARUNDEL LODGE LIMITED (03316896)
- Filing history for ARUNDEL LODGE LIMITED (03316896)
- People for ARUNDEL LODGE LIMITED (03316896)
- More for ARUNDEL LODGE LIMITED (03316896)
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) |
---|---|---|---|
25 Sep 2024 | AP01 | Appointment of Mrs Elizabeth Githinji as a director on 24 September 2024 | |
24 Sep 2024 | AP01 | Appointment of Ms Laura Mary Forde as a director on 24 September 2024 | |
23 Sep 2024 | AP03 | Appointment of Ms Laura Mary Forde as a secretary on 23 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Ms Pushpakanthie Gonaseelan as a director on 23 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Ellis David Ltd 152-154 Essex Road London N1 8LY England to Flat 1 40 Landseer Road London N19 4JY on 23 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of David John Brewster as a director on 22 September 2024 | |
23 Sep 2024 | TM02 | Termination of appointment of David John Brewster as a secretary on 22 September 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
06 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
20 Aug 2023 | AD01 | Registered office address changed from 152 Red Developments 152 Essex Road London N1 8LY England to Ellis David Ltd 152-154 Essex Road London N1 8LY on 20 August 2023 | |
20 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
02 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
11 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
06 Oct 2020 | AD01 | Registered office address changed from Flat 3 Arundel Lodge 40 Landseer Road London N19 4JY England to 152 Red Developments 152 Essex Road London N1 8LY on 6 October 2020 | |
11 Sep 2020 | AP03 | Appointment of Mr David John Brewster as a secretary on 11 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 28 February 2020 | |
16 Sep 2019 | TM01 | Termination of appointment of Margaret Smith as a director on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Pushpa Kan Thie Gonaseelan as a director on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Cheryl Wanjiku Githinji as a director on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Laura Mary Forde as a director on 16 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Pushpakanthie Gonaseelan as a secretary on 16 September 2019 |