MCEWAN OWLS LODGE HOLDCO LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Julian Norman Thomas Skinner as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Christopher David Marsh as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Mark Anthony Harding as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Christian James-Milrose as a director on 2025-02-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2330 September 2023 Registration of charge 084096480003, created on 2023-09-28

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Christian James-Milrose as a director on 2023-02-17

View Document

21/02/2321 February 2023 Termination of appointment of Nigel Hildyard as a director on 2023-02-15

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR WIL JONES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 10/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COWELL / 10/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 02/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOWRY / 10/02/2016

View Document

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 14-16 2ND FLOOR BRUTON PLACE LONDON W1J 6LX ENGLAND

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY AMRITA JAIJEE

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLT WILLIAM JOHN HANNA / 12/02/2014

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084096480001

View Document

05/11/135 November 2013 ALTER ARTICLES 31/10/2013

View Document

03/04/133 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 200

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR AMRITA JAIJEE / 19/02/2013

View Document

19/02/1319 February 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company