THE LODGE HOTEL PROJECT LTD

10639045
86-90 PAUL STREET LONDON ENGLAND EC2A 4NE

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 officers Change of particulars for director (Mr Benjamin James Smith) 2 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2024 accounts Annual Accounts 4 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 mortgage Registration of a charge 49 Buy now
02 Feb 2022 mortgage Registration of a charge 41 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2022 accounts Annual Accounts 4 Buy now
26 Feb 2021 accounts Annual Accounts 5 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 mortgage Registration of a charge 31 Buy now
30 Jan 2020 mortgage Registration of a charge 10 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
09 Apr 2019 resolution Resolution 4 Buy now
20 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2019 capital Return of Allotment of shares 3 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 resolution Resolution 23 Buy now
23 Nov 2018 accounts Annual Accounts 5 Buy now
16 Oct 2018 officers Termination of appointment of director (Benjamin James Cameron Mekie) 1 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 mortgage Registration of a charge 31 Buy now
18 Sep 2017 mortgage Registration of a charge 44 Buy now
15 Sep 2017 mortgage Registration of a charge 38 Buy now
27 Apr 2017 officers Appointment of director (Mr Benjamin James Cameron Mekie) 2 Buy now
24 Feb 2017 incorporation Incorporation Company 10 Buy now