- Company Overview for ISLAND LODGES LTD (08463939)
- Filing history for ISLAND LODGES LTD (08463939)
- People for ISLAND LODGES LTD (08463939)
- Charges for ISLAND LODGES LTD (08463939)
- More for ISLAND LODGES LTD (08463939)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | AP03 | Appointment of Mr David Alan Caldicott as a secretary on 19 August 2024 | |
27 Aug 2024 | TM02 | Termination of appointment of Bright Brown Services Limited as a secretary on 19 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Sian Caldicott as a director on 19 August 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of David Habgood as a director on 29 July 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr David Habgood on 1 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Reception Roebeck Country Park Carters Road Upton Ryde Isle of Wight PO33 4BP England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 27 July 2021 | |
07 May 2021 | AP01 | Appointment of Mr David Habgood as a director on 5 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mrs Sian Caldicott on 9 December 2019 | |
03 Sep 2020 | PSC02 | Notification of Roebeck Country Park Ltd as a person with significant control on 1 April 2019 | |
03 Sep 2020 | PSC07 | Cessation of Sian Caldicott as a person with significant control on 1 April 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 084639390003 in full | |
15 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
26 Mar 2019 | PSC01 | Notification of Sian Caldicott as a person with significant control on 1 March 2019 |