CLEVE LODGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Phillip Meynell as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Paul Geoffrey Hamilton as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Philip Charles Meynell as a director on 2025-05-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr Dale Bywater as a director on 2024-07-30

View Document

31/07/2431 July 2024 Appointment of Mr Terrence Dancer as a director on 2024-07-30

View Document

25/03/2425 March 2024 Appointment of Mr Michael Victor Whitt as a director on 2024-03-25

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Peter Edwards as a director on 2024-01-01

View Document

12/02/2412 February 2024 Termination of appointment of Michael Victor Whitt as a director on 2023-07-31

View Document

12/02/2412 February 2024 Appointment of Mr Phillip Meynell as a secretary on 2023-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Christopher Taylor as a director on 2023-05-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Gary Thompson as a secretary on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR STEPHEN JOHN BRADFORD

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIGBY

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MEYNELL

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR ANDREW RICHARD RIGBY

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR PHILIP CHARLES MEYNELL

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR MICHAEL VICTOR WHITT

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR GORDON ROSS

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR GARY THOMPSON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WHEAT

View Document

14/03/1614 March 2016 14/03/16 NO MEMBER LIST

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 14/03/15 NO MEMBER LIST

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 14/03/14 NO MEMBER LIST

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CAMPBELL WHEAT / 01/04/2014

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CAMPBELL WHEAT / 01/04/2012

View Document

25/04/1325 April 2013 14/03/13 NO MEMBER LIST

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BEARDSLEY

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR CHARLES ANDREW GREGORY CUNNINGTON

View Document

20/05/1220 May 2012 14/03/12 NO MEMBER LIST

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH OVERTON

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 14/03/11 NO MEMBER LIST

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 14/03/10 NO MEMBER LIST

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

07/10/087 October 2008 DIRECTOR APPOINTED KEITH ALLAN OVERTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR BARRY BICKLEY

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY PHILIP GARNER

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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