- Company Overview for LODGE PARK ESTATES LTD (04722778)
- Filing history for LODGE PARK ESTATES LTD (04722778)
- People for LODGE PARK ESTATES LTD (04722778)
- More for LODGE PARK ESTATES LTD (04722778)
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) |
---|---|---|---|
19 Nov 2014 | TM01 | Termination of appointment of Jan Maes as a director on 11 November 2014 | |
19 Nov 2014 | AP03 | Appointment of Katherine Ann Richardson as a secretary on 11 November 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Jul 2014 | CERTNM |
Company name changed keystone uk LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | CONNOT | Change of name notice | |
14 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Jan Maes on 2 October 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Joshua Warren on 2 October 2009 | |
23 Mar 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
14 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
14 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
08 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
08 May 2008 | 288c | Director and secretary's change of particulars / joshua warren / 03/04/2008 | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: 12 north hill colchester essex CO1 1AS | |
04 Apr 2007 | 363a | Return made up to 03/04/07; full list of members | |
14 Nov 2006 | AA | Accounts for a dormant company made up to 31 July 2006 |