- Company Overview for PARK LODGE INTERNATIONAL LIMITED (04601019)
- Filing history for PARK LODGE INTERNATIONAL LIMITED (04601019)
- People for PARK LODGE INTERNATIONAL LIMITED (04601019)
- More for PARK LODGE INTERNATIONAL LIMITED (04601019)
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) |
---|---|---|---|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Richard Baker on 4 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Revd Heather Elizabeth Baker on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Richard Baker as a person with significant control on 3 June 2019 | |
04 May 2019 | AD01 | Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ England to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 4 May 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from PO Box GL50 1XZ the Alliance Suite, 2nd Flr Ellenborough House, Wellington St Ellenborough House, Wellington Street Cheltenham Gloucestershire GL50 1XZ United Kingdom to The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ on 24 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr Richard Baker on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Revd Heather Elizabeth Baker on 6 December 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Richard Baker as a person with significant control on 6 December 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | CH01 | Director's details changed for Revd Heather Elizabeth Dunbar on 10 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Richard Baker as a person with significant control on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Suite 15 Unit 1a Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT England to PO Box GL50 1XZ the Alliance Suite, 2nd Flr Ellenborough House, Wellington St Ellenborough House, Wellington Street Cheltenham Gloucestershire GL50 1XZ on 8 May 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Adrian John Tinson as a director on 16 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from Park Lodge Rowlestone Herefordshire HR2 0HE to Suite 15 Unit 1a Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT on 8 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Aug 2017 | AP01 | Appointment of Revd Heather Elizabeth Dunbar as a director on 2 August 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Adrian John Tinson as a director on 2 April 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|