- Company Overview for PARK MOUNT LODGE LIMITED (05324197)
- Filing history for PARK MOUNT LODGE LIMITED (05324197)
- People for PARK MOUNT LODGE LIMITED (05324197)
- More for PARK MOUNT LODGE LIMITED (05324197)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
01 Sep 2023 | TM01 | Termination of appointment of Anthony Michael Lorenz as a director on 8 August 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Anthony Michael Lorenz on 22 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Mar 2022 | AD01 | Registered office address changed from 143 New Bond Street London W1S 2TP England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 4 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for Mr Roy Harris on 4 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for Anthony Michael Lorenz on 4 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
04 Jan 2019 | AD01 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 143 New Bond Street London W1S 2TP on 4 January 2019 | |
04 Jan 2019 | TM02 | Termination of appointment of Block Management Uk Ltd as a secretary on 4 January 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |