- Company Overview for WEST LODGE RTM COMPANY LIMITED (06967238)
- Filing history for WEST LODGE RTM COMPANY LIMITED (06967238)
- People for WEST LODGE RTM COMPANY LIMITED (06967238)
- More for WEST LODGE RTM COMPANY LIMITED (06967238)
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) |
---|---|---|---|
22 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
27 Jun 2017 | PSC07 | Cessation of Lindsey Jayne Brown as a person with significant control on 31 March 2017 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of Lindsey Jayne Brown as a director on 31 March 2017 | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy O'toole on 5 September 2016 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
03 Jun 2016 | AP01 | Appointment of Mrs Clare Louise Hastings as a director on 3 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Gary David Hastings as a director on 3 June 2016 | |
01 May 2016 | TM01 | Termination of appointment of Russell Guy Willows as a director on 30 March 2016 | |
15 Aug 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 31 October 2013 | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Aug 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
21 Jan 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Russell Guy Willows on 16 January 2013 | |
17 Jan 2013 | AP03 | Appointment of Mrs Tracy O'toole as a secretary | |
16 Jan 2013 | AD01 | Registered office address changed from C/O Ms L J Brown Hays Farm Swingleton Hill Monks Eleigh Ipswich IP7 7AE United Kingdom on 16 January 2013 | |
05 Aug 2012 | AR01 | Annual return made up to 20 July 2012 no member list | |
05 Aug 2012 | TM01 | Termination of appointment of Caroline Catcheside as a director |