NESTLODGE LIMITED

06980181
83 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

Documents

Documents
Date Category Description Pages
03 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 8 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
01 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Amended Accounts 5 Buy now
17 Apr 2020 accounts Amended Accounts 5 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
29 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2017 accounts Annual Accounts 3 Buy now
16 Oct 2017 mortgage Registration of a charge 19 Buy now
16 Oct 2017 mortgage Registration of a charge 14 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Anita Caroline Clark) 1 Buy now
03 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2017 mortgage Registration of a charge 8 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
17 Nov 2016 mortgage Registration of a charge 9 Buy now
19 Oct 2016 mortgage Registration of a charge 9 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Dec 2015 accounts Annual Accounts 3 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 8 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 5 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 10 Buy now
03 Oct 2015 annual-return Annual Return 4 Buy now
13 May 2015 mortgage Registration of a charge 8 Buy now
13 May 2015 mortgage Registration of a charge 8 Buy now
13 May 2015 mortgage Registration of a charge 8 Buy now
13 May 2015 mortgage Registration of a charge 8 Buy now
20 Apr 2015 mortgage Registration of a charge 5 Buy now
13 Dec 2014 accounts Annual Accounts 3 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 officers Change of particulars for secretary (Mr Prafulchandra Chhotalal Batavia) 1 Buy now
16 Dec 2013 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Paul Clark) 2 Buy now
06 Nov 2012 officers Change of particulars for director (Mrs Anita Caroline Clark) 2 Buy now
15 Sep 2012 accounts Annual Accounts 4 Buy now
14 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 3 Buy now
14 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
27 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 11 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
13 Jan 2011 officers Appointment of director (Mr Paul Clark) 2 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
18 Oct 2010 capital Return of Allotment of shares 3 Buy now
18 Oct 2010 officers Termination of appointment of director (Pritesh Lad) 1 Buy now
18 Oct 2010 officers Appointment of director (Mrs Anita Caroline Clark) 2 Buy now
14 Aug 2009 officers Secretary appointed praful batavia 1 Buy now
14 Aug 2009 officers Director appointed pritesh lad 1 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. 1 Buy now
10 Aug 2009 officers Appointment terminated director ela shah. 1 Buy now
10 Aug 2009 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
10 Aug 2009 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
04 Aug 2009 incorporation Incorporation Company 16 Buy now