- 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) |
---|---|---|---|
15 Nov 2018 | PSC07 | Cessation of Sian Caldicott as a person with significant control on 16 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Sian Caldicott as a director on 8 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr David Alan Caldicott as a director on 5 June 2018 | |
24 Jul 2018 | MR01 | Registration of charge 084639390003, created on 9 July 2018 | |
23 May 2018 | MR01 | Registration of charge 084639390002, created on 23 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of David Alex Caldicott as a director on 27 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | AP04 | Appointment of Bright Brown Services Limited as a secretary on 1 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Maryann Blunden as a secretary on 31 October 2016 | |
23 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Apr 2016 | AD01 | Registered office address changed from Netherby Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR to Reception Roebeck Country Park Carters Road Upton Ryde Isle of Wight PO33 4BP on 23 April 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington SO41 9GA to Netherby Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 22 December 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr David Alex Caldicott as a director on 5 May 2014 | |
05 May 2014 | AP03 | Appointment of Mrs Maryann Blunden as a secretary | |
05 May 2014 | TM02 | Termination of appointment of Sian Caldicott as a secretary | |
22 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
21 Nov 2013 | MR01 | Registration of charge 084639390001 | |
27 Mar 2013 | NEWINC | Incorporation |