LODGE SERVICE INTELLIGENCE LIMITED
Company number 06942184
- Company Overview for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Filing history for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- People for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Charges for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Registers for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- More for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
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) |
---|---|---|---|
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Lodge Service International Limited as a person with significant control on 6 April 2016 | |
08 Jun 2017 | TM02 | Termination of appointment of a secretary | |
07 Jun 2017 | TM02 | Termination of appointment of Roger Morrison as a secretary on 31 March 2017 | |
18 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
10 Jul 2015 | CH03 | Secretary's details changed for Roger Morrison on 3 July 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr Stuart Roy Lodge on 10 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | CH01 | Director's details changed for Mr Simon Peter Chapman on 10 July 2015 | |
29 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
04 Mar 2014 | AA | Full accounts made up to 31 July 2013 | |
24 Jan 2014 | TM01 | Termination of appointment of Tim Peter Noest as a director on 16 January 2014 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
28 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Full accounts made up to 31 July 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of James Paul Sayer as a director on 9 November 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 July 2011 | |
21 Oct 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Aug 2011 | SH08 | Change of share class name or designation | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|
|
26 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders |