Advanced company searchLink opens in new window

ISLAND LODGES LTD

Company number 08463939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
26 Mar 2019 PSC07 Cessation of David Alan Caldicott as a person with significant control on 1 March 2019
14 Mar 2019 AP01 Appointment of Mrs Sian Caldicott as a director on 1 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 PSC01 Notification of David Alan Caldicott as a person with significant control on 16 October 2018