Advanced company searchLink opens in new window

PARK LODGE INTERNATIONAL LIMITED

Company number 04601019

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)
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
  • GBP 100
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
  • GBP 100