LODGEDAY PROPERTIES LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Confirmation statement. Statement with updates. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Address. Change date: 2021-05-12. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Mortgage. Charge number: 68. 2019-09-03 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Persons with significant control. Change date: 2018-04-06. Psc name: Mr Robert Gerald Boyce. 2018-11-13 View Report
Persons with significant control. Psc name: Mr Robert Gerald Boyce. Change date: 2018-11-12. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Address. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change date: 2018-02-27. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Mortgage. Charge number: 68. 2013-07-26 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2011-10-10. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Accounts. Accounts type total exemption small. 2010-11-02 View Report
Accounts. Accounts type total exemption small. 2010-01-02 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report
Address. Description: Location of register of members. 2009-07-16 View Report
Accounts. Legacy. 2008-11-28 View Report
Accounts. Accounts type full. 2008-11-20 View Report
Annual return. Legacy. 2008-11-03 View Report
Resolution. Description: Resolutions. 2008-08-07 View Report
Address. Description: Registered office changed on 27/05/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-05-27 View Report
Accounts. Legacy. 2008-04-25 View Report
Incorporation. Re registration memorandum articles. 2008-04-09 View Report
Change of name. Certificate re registration public limited company to private. 2008-04-09 View Report