LODGE ESTATES (GT. AMWELL) LIMITED
Company number 10028746
- Company Overview for LODGE ESTATES (GT. AMWELL) LIMITED (10028746)
- Filing history for LODGE ESTATES (GT. AMWELL) LIMITED (10028746)
- People for LODGE ESTATES (GT. AMWELL) LIMITED (10028746)
- More for LODGE ESTATES (GT. AMWELL) LIMITED (10028746)
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) |
---|---|---|---|
02 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
24 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8ER England to PO Box SG12 9RN 42 Gypsy Lane Great Amwell Ware SG12 9RN on 2 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8ER on 8 February 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
11 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2016
|
|
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
16 Mar 2016 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 26 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Derek Reginald Lodge as a director on 26 February 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|