LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

05769391
CROWN HOUSE BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4JX

Documents

Documents
Date Category Description Pages
05 Mar 2019 officers Termination of appointment of director (Lee James Mills) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Simon Paul Eastwood) 1 Buy now
13 Feb 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
05 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2018 officers Appointment of director (Mr Lee James Mills) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (John Burns Barrett) 1 Buy now
02 Oct 2018 accounts Annual Accounts 5 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Simon Paul Eastwood) 2 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2018 officers Termination of appointment of secretary (Westley Maffei) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
10 Jul 2017 officers Appointment of secretary (Westley Maffei) 2 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Timothy Francis George) 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 11 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 11 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 officers Change of particulars for secretary (Mr Timothy Francis George) 1 Buy now
05 Mar 2015 officers Change of particulars for director (Mr Simon Paul Eastwood) 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 auditors Auditors Resignation Company 1 Buy now
14 Jun 2013 accounts Annual Accounts 19 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 officers Change of particulars for secretary (Mr Timothy Francis George) 2 Buy now
03 Oct 2011 accounts Annual Accounts 20 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Simon Paul Eastwood) 2 Buy now
04 Oct 2010 accounts Annual Accounts 20 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Termination of appointment of director (Jeremy Baker) 1 Buy now
21 May 2009 accounts Annual Accounts 19 Buy now
07 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
18 Mar 2009 miscellaneous Miscellaneous 1 Buy now
03 Nov 2008 accounts Annual Accounts 22 Buy now
12 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
17 Jul 2008 auditors Auditors Resignation Company 3 Buy now
22 May 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
21 May 2008 officers Director appointed simon paul eastwood 1 Buy now
21 May 2008 officers Director appointed jeremy baker 2 Buy now
21 May 2008 officers Appointment terminated director mark greenwood 1 Buy now
21 May 2008 officers Appointment terminated director matthew swan 1 Buy now
14 Apr 2008 officers Appointment terminated secretary christopher lee 1 Buy now
14 Apr 2008 officers Secretary appointed timothy francis george 2 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ 1 Buy now
31 Oct 2007 accounts Annual Accounts 19 Buy now
25 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
21 Apr 2007 officers Secretary's particulars changed 1 Buy now
08 Feb 2007 officers Director's particulars changed 1 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
30 Jun 2006 resolution Resolution 9 Buy now
30 Jun 2006 capital Ad 14/06/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Jun 2006 capital Nc dec already adjusted 14/06/06 1 Buy now
30 Jun 2006 resolution Resolution 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
28 Apr 2006 officers New director appointed 3 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 officers New director appointed 3 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
28 Apr 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
04 Apr 2006 incorporation Incorporation Company 20 Buy now