Advanced company searchLink opens in new window

GLOUCESTER LODGE LIMITED

Company number 04319863

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)
04 Sep 2019 AP01 Appointment of Mr Henry Nigel Mortimer as a director on 4 September 2019
26 Nov 2018 AP01 Appointment of Mr Callum William Johnston as a director on 16 November 2018
26 Nov 2018 AP01 Appointment of Mrs Mary Rose Yeoman as a director on 16 November 2018
19 Nov 2018 AA Micro company accounts made up to 24 June 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Henry Nigel Mortimer as a director on 7 November 2018
24 Jul 2018 TM01 Termination of appointment of Mary Rose Yeoman as a director on 19 July 2018
22 Jun 2018 AP01 Appointment of Mrs Mary Sanders as a director on 20 June 2018
22 Jun 2018 AP01 Appointment of Mrs Mary Rose Yeoman as a director on 20 June 2018
19 Jun 2018 PSC08 Notification of a person with significant control statement
04 Jun 2018 TM01 Termination of appointment of Terence Peter Darch as a director on 4 June 2018
30 Nov 2017 AA Micro company accounts made up to 24 June 2017
27 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
27 Nov 2017 AP03 Appointment of Mrs Carol Ann Bowden as a secretary on 17 November 2017
27 Nov 2017 PSC07 Cessation of Margaret Haldane as a person with significant control on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Margaret Ann Haldane as a director on 24 November 2017
27 Nov 2017 TM02 Termination of appointment of Bns Services Limited as a secretary on 17 November 2017
27 Nov 2017 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 52 High West Street Dorchester DT1 1UT on 27 November 2017
13 Jul 2017 TM01 Termination of appointment of Mary Rose Yeoman as a director on 13 July 2017
04 Jul 2017 AP01 Appointment of Mr Terence Peter Darch as a director on 4 July 2017
29 Jun 2017 AP04 Appointment of Bns Services Limited as a secretary on 1 June 2017
29 Jun 2017 AD01 Registered office address changed from Lupins Business Centre 1 - 3 Greenhill Weymouth DT4 7SS England to 18 Badminton Road Downend Bristol BS16 6BQ on 29 June 2017
29 Jun 2017 TM02 Termination of appointment of Janet Delves as a secretary on 1 June 2017
03 Apr 2017 AD01 Registered office address changed from C/O Clover Property Ltd. Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to Lupins Business Centre 1 - 3 Greenhill Weymouth DT4 7SS on 3 April 2017
17 Mar 2017 AP01 Appointment of Mr Henry Nigel Mortimer as a director on 9 March 2017