- Company Overview for MOUNTAIN LODGE HOTELS LIMITED (03685904)
- Filing history for MOUNTAIN LODGE HOTELS LIMITED (03685904)
- People for MOUNTAIN LODGE HOTELS LIMITED (03685904)
- Charges for MOUNTAIN LODGE HOTELS LIMITED (03685904)
- More for MOUNTAIN LODGE HOTELS LIMITED (03685904)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 1 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 1 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 1 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
28 Jan 2021 | PSC01 | Notification of David John Stewart as a person with significant control on 2 February 2020 | |
28 Jan 2021 | PSC07 | Cessation of Lynda Maureen Stewart as a person with significant control on 3 February 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 1 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 1 December 2018 | |
17 Jun 2019 | AP01 | Appointment of Mr David John Stewart as a director on 1 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 1 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 1 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 1 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
16 Oct 2015 | AD01 | Registered office address changed from 7 Cedar Court Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 16 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mrs Lynda Maureen Stewart as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of David John Stewart as a director on 12 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 1 December 2014 | |
17 Aug 2015 | AD01 | Registered office address changed from 2-3 Woodland Court Soothouse Spring St. Albans Hertfordshire AL3 6NR to 7 Cedar Court Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 17 August 2015 |