LODGEDAY PROPERTIES LIMITED

01802924
RUFFLES BARN BROOKSIDE DALHAM NEWMARKET CB8 8TG

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 7 Buy now
14 Dec 2023 accounts Annual Accounts 7 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2021 accounts Annual Accounts 7 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Andrew Richard Boyce) 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 6 Buy now
03 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 accounts Annual Accounts 5 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2016 officers Change of particulars for director (Mr Robert Gerald Boyce) 2 Buy now
26 Nov 2015 accounts Annual Accounts 4 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 5 Buy now
26 Jul 2013 mortgage Statement of release/cease from a charge 5 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
30 May 2012 officers Change of particulars for director (Mr Andrew Richard Boyce) 2 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 officers Change of particulars for director (Mr Andrew Richard Boyce) 2 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
02 Jan 2010 accounts Annual Accounts 8 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
16 Jul 2009 address Location of register of members 1 Buy now
28 Nov 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
20 Nov 2008 accounts Annual Accounts 14 Buy now
03 Nov 2008 annual-return Return made up to 30/10/08; full list of members 5 Buy now
07 Aug 2008 resolution Resolution 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH 1 Buy now
25 Apr 2008 accounts Accounting reference date extended from 31/03/2008 to 30/04/2008 1 Buy now
09 Apr 2008 incorporation Re Registration Memorandum Articles 18 Buy now
09 Apr 2008 reregistration Application for reregistration from PLC to private 1 Buy now
09 Apr 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
09 Apr 2008 resolution Resolution 1 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
06 Nov 2007 annual-return Return made up to 30/10/07; no change of members 7 Buy now
24 Oct 2007 accounts Annual Accounts 13 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
17 Nov 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
02 Nov 2006 accounts Annual Accounts 13 Buy now
20 Apr 2006 address Location of register of members 1 Buy now
10 Nov 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 13 Buy now
08 Nov 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 13 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: kentford lodge kentford newmarket suffolk CB8 7PT 1 Buy now
06 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 13 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now