- Company Overview for LODGE FARM ENTERPRISES LTD (07591166)
- Filing history for LODGE FARM ENTERPRISES LTD (07591166)
- People for LODGE FARM ENTERPRISES LTD (07591166)
- More for LODGE FARM ENTERPRISES LTD (07591166)
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) |
---|---|---|---|
21 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
05 Dec 2024 | CH03 | Secretary's details changed for Cheryl Griffiths on 11 November 2020 | |
04 Dec 2024 | CH01 | Director's details changed for Miss Jessica Griffiths on 11 November 2020 | |
19 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Jan 2022 | AD01 | Registered office address changed from 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY England to Lodge Farm Gidding Road Sawtry Huntingdon PE28 5UL on 3 January 2022 | |
29 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
15 Oct 2020 | TM01 | Termination of appointment of Cheryl Anne Griffiths as a director on 15 October 2020 | |
21 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
29 Apr 2019 | PSC01 | Notification of Jessica Griffiths as a person with significant control on 1 July 2018 | |
29 Apr 2019 | PSC07 | Cessation of Cheryl Anne Griffiths as a person with significant control on 30 June 2018 | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Oct 2018 | AP01 | Appointment of Miss Jessica Griffiths as a director on 1 June 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Oct 2017 | PSC01 | Notification of Cheryl Griffiths as a person with significant control on 1 June 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY on 2 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates |