- Company Overview for GLOUCESTER LODGE LIMITED (04319863)
- Filing history for GLOUCESTER LODGE LIMITED (04319863)
- People for GLOUCESTER LODGE LIMITED (04319863)
- More for GLOUCESTER LODGE LIMITED (04319863)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 24 June 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 24 June 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
05 May 2021 | TM01 | Termination of appointment of Jon Heans Bowerman as a director on 5 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Richard Merrett Merrett as a director on 5 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Henry Nigel Mortimer as a director on 5 May 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Mary Rose Yeoman as a director on 19 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Richard Merrett as a director on 11 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Richard Merrett as a director on 1 December 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Henry Nigel Mortimer as a director on 13 October 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 24 June 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
06 Jan 2020 | AD01 | Registered office address changed from Flat 4 Gloucester Lodge 85 the Esplanade Weymouth DT4 7AU England to Gloucester Lodge 85 the Esplanade Weymouth DT4 7AU on 6 January 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 52 High West Street Dorchester DT1 1UT England to Flat 4 Gloucester Lodge 85 the Esplanade Weymouth DT4 7AU on 18 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Carol Ann Bowden as a secretary on 18 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Callum William Johnston as a director on 22 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Mary Sanders as a director on 22 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Jon Heans Bowerman as a director on 4 September 2019 |