- Company Overview for ARBOUR LODGE LIMITED (03686498)
- Filing history for ARBOUR LODGE LIMITED (03686498)
- People for ARBOUR LODGE LIMITED (03686498)
- Charges for ARBOUR LODGE LIMITED (03686498)
- More for ARBOUR LODGE LIMITED (03686498)
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) |
---|---|---|---|
17 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Saroj Kumar Ram Jakhu on 17 January 2013 | |
17 Jan 2013 | CH03 | Secretary's details changed for Saroj Kumar Ram Jakhu on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Krishna Devi on 17 January 2013 | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of Ashok Jakhu as a director | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Saroj Kumar Ram Jakhu on 21 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Ashok Kumar Ram Jakhu on 21 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Krishna Devi on 21 December 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD | |
21 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Jan 2007 | 363a | Return made up to 21/12/06; full list of members | |
05 Dec 2006 | 288c | Director's particulars changed | |
05 Dec 2006 | 288a | New secretary appointed |