- 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) |
---|---|---|---|
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | AP01 | Appointment of Ms Cheryl Anne Griffiths as a director on 29 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Robert Gillham as a director on 29 August 2017 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Cheryl Anne Griffiths as a director on 31 October 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
16 Feb 2016 | CH01 | Director's details changed for Ms Cheryl Anne Griffiths on 15 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Robert Gillham on 15 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 152-160 City Road London EC1V 2NX on 16 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Ms Cheryl Anne Griffiths as a director on 2 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Emma Waskett as a director on 22 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Robert Gillham as a director on 22 October 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Robert Gillham as a director on 4 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Miss Emma Waskett as a director on 4 September 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
16 Mar 2015 | AP01 | Appointment of Mr Robert Gillham as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Brenda Griffiths as a director on 16 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Cheryl Anne Griffiths as a director on 5 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Nov 2013 | AP01 | Appointment of Ms Cheryl Anne Griffiths as a director | |
18 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders |