LODGE FARM (NO 1) LIMITED - WINCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Address. Old address: 25 st Thomas Street Winchester Hampshire SO23 9DD. New address: 25 st. Thomas Street Winchester SO23 9HJ. Change date: 2023-04-18. 2023-04-18 View Report
Accounts. Accounts type dormant. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2018-08-23 View Report
Accounts. Accounts type dormant. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-08-22 View Report
Mortgage. Charge number: 059040710002. 2017-02-22 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Mortgage. Charge number: 059040710002. Charge creation date: 2016-03-08. 2016-03-09 View Report
Accounts. Accounts type dormant. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type dormant. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type dormant. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type dormant. 2013-03-18 View Report
Officers. Change date: 2013-03-04. Officer name: Eleanor Tanner. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-10 View Report
Accounts. Accounts type dormant. 2009-10-25 View Report
Officers. Description: Director appointed james peter hordern. 2009-09-24 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type dormant. 2009-02-11 View Report
Resolution. Description: Resolutions. 2008-11-20 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type dormant. 2008-07-09 View Report
Address. Description: Registered office changed on 09/07/2008 from alfred house, 23-24 thurloe place, south kensington london SW7 2LD. 2008-07-09 View Report
Annual return. Legacy. 2007-08-29 View Report
Address. Description: Location of debenture register. 2007-08-29 View Report
Address. Description: Location of register of members. 2007-08-29 View Report
Address. Description: Registered office changed on 29/08/07 from: 27 thurloe street south kensington london SW7 2LQ. 2007-08-29 View Report
Officers. Description: New secretary appointed. 2006-10-18 View Report
Officers. Description: New director appointed. 2006-10-18 View Report
Address. Description: Registered office changed on 05/10/06 from: 50 broadway london SW1H 0BL. 2006-10-05 View Report
Officers. Description: New director appointed. 2006-10-05 View Report
Officers. Description: Secretary resigned. 2006-10-05 View Report