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)
13 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 24 June 2016
29 Jul 2016 TM01 Termination of appointment of Martin Josef Koscikiewicz as a director on 28 July 2016
02 Jul 2016 AP03 Appointment of Mrs Janet Delves as a secretary on 1 July 2016
02 Jul 2016 AD01 Registered office address changed from C/O Oracle Group 181 Dorchester Road Weymouth Dorset DT4 7LF to C/O Clover Property Ltd. Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 2 July 2016
30 Jun 2016 TM02 Termination of appointment of Turner Associates Property T/a Oracle as a secretary on 25 June 2016
19 Apr 2016 TM01 Termination of appointment of Rita Winifred Darch as a director on 17 April 2016
03 Feb 2016 AA Total exemption small company accounts made up to 24 June 2015
09 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20
27 Nov 2015 TM01 Termination of appointment of Robert James Crabbe as a director on 8 November 2015
23 Jul 2015 AP01 Appointment of Mrs Rita Winifred Darch as a director on 23 April 2015
16 Mar 2015 AA Total exemption small company accounts made up to 24 June 2014
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20
16 Sep 2014 AP01 Appointment of Mr Robert James Crabbe as a director on 21 November 2013
24 Mar 2014 AA Total exemption small company accounts made up to 24 June 2013
26 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
26 Nov 2013 AP04 Appointment of Turner Associates Property T/a Oracle as a secretary
26 Nov 2013 TM01 Termination of appointment of Callum Johnston as a director
13 Feb 2013 AP01 Appointment of Martin Josef Koscikiewicz as a director
21 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from Hillfield House 161 Dorchester House Weymouth Dorset DT4 7LF United Kingdom on 21 December 2012
21 Dec 2012 CH01 Director's details changed for Callum William Johnston on 1 November 2012
21 Dec 2012 CH01 Director's details changed for Margaret Ann Haldane on 1 November 2012
11 Dec 2012 AA Accounts for a dormant company made up to 24 June 2012
29 Jun 2012 TM02 Termination of appointment of Anthony Ford as a secretary