- 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) |
---|---|---|---|
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 |