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