MONTFORT LODGE LIMITED

11346147
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE BH17 7AF

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 2 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 officers Change of particulars for corporate director (Oakhill Properties (Leicester) Ltd) 1 Buy now
18 Jul 2022 officers Appointment of secretary (Hill and Clark Limited Hill and Clark Limited) 2 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
11 Jul 2022 accounts Annual Accounts 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
11 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
04 Feb 2021 accounts Annual Accounts 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Carolyn Jane Grosvenor Salisbury) 1 Buy now
14 Aug 2019 officers Appointment of corporate director (Oakhill Properties (Leicester) Ltd) 2 Buy now
14 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2019 officers Change of particulars for director (Mr David Nigel Theaker) 2 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 officers Change of particulars for director (Mr David Nigel Theaker) 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Carolyn Jane Grosvenor Salisbury) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Alexandra Mary Pett) 2 Buy now
06 Aug 2019 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr. Heng Jeng Ching) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Thomas James Ferris) 2 Buy now
24 May 2019 officers Appointment of director (Dr. Heng Jeng Ching) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 officers Appointment of director (Ms Carolyn Jane Grosvenor Salisbury) 2 Buy now
26 Mar 2019 officers Appointment of director (Mr David Nigel Theaker) 2 Buy now
26 Mar 2019 officers Appointment of director (Mr Thomas James Ferris) 2 Buy now
26 Mar 2019 officers Appointment of director (Ms Alexandra Mary Pett) 2 Buy now
25 Mar 2019 officers Termination of appointment of secretary (Peter Francis Ball) 2 Buy now
25 Mar 2019 officers Termination of appointment of director (Jonathan Paul Humphrey) 1 Buy now
04 May 2018 incorporation Incorporation Company 30 Buy now