Advanced company searchLink opens in new window

WEST LODGE RTM COMPANY LIMITED

Company number 06967238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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