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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
21 Nov 2013 MR01 Registration of charge 084639390001
27 Mar 2013 NEWINC Incorporation