- Company Overview for LODGE GROUP CARE UK LIMITED (06276055)
- Filing history for LODGE GROUP CARE UK LIMITED (06276055)
- People for LODGE GROUP CARE UK LIMITED (06276055)
- Charges for LODGE GROUP CARE UK LIMITED (06276055)
- More for LODGE GROUP CARE UK LIMITED (06276055)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr John Timbs on 31 December 2013 | |
02 Jan 2014 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary | |
02 Jan 2014 | AP03 | Appointment of Mrs Karen Timbs as a secretary | |
31 Dec 2013 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 31 December 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 December 2010
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2010 | CH01 | Director's details changed for Mr John Timbs on 7 June 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr John Timbs on 7 June 2010 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
27 Aug 2009 | 288a | Secretary appointed kerry secretarial services LTD | |
27 Aug 2009 | 288b | Appointment terminated secretary debra strong |