COGHLAN LODGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registered office address changed from 335 High Street Slough Berkshire SL1 1TX England to Holly Dene Castle Hill Terrace Maidenhead Berkshire SL6 4JP on 2025-07-10 |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Registered office address changed from PO Box 4385 06812992 - Companies House Default Address Cardiff CF14 8LH to Unit 8 Conqueror Court Staplehurst Road Sittingbourne Kent ME10 5BH on 2024-12-12 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Registered office address changed to PO Box 4385, 06812992 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-26 |
26/06/2426 June 2024 | |
26/06/2426 June 2024 | |
26/06/2426 June 2024 | |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Confirmation statement made on 2024-02-07 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Micro company accounts made up to 2021-02-28 |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
09/02/229 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Belmont Third Floor Belmont Road Uxbridge Middlesex UB8 1HE on 2021-12-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/04/2020 |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/04/2020 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUNE / 07/04/2020 |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNE / 07/04/2020 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE CHARTER BUILDING CHARTER PLACE ROOM 37 UXBRIDGE UB8 1JG ENGLAND |
07/04/207 April 2020 | DIRECTOR APPOINTED MR LLOYD KWARAMBA |
07/04/207 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD KWARAMBA |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 335 HIGH STREET HIGH STREET SLOUGH BERKSHIRE SL1 1TX |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DUNE |
01/04/201 April 2020 | CESSATION OF YVONNE VIMBAI KWARAMBA AS A PSC |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR YVONNE KWARAMBA |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR MICHAEL DUNE |
31/08/1731 August 2017 | NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
14/04/1614 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
13/04/1613 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/04/1613 April 2016 | SAIL ADDRESS CHANGED FROM: 24 PARSONS ROAD LANGLEY WOODS SLOUGH BERKSHIRE SL3 7GU ENGLAND |
17/03/1617 March 2016 | Annual return made up to 18 March 2015 with full list of shareholders |
26/11/1526 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
06/08/156 August 2015 | 28/02/14 TOTAL EXEMPTION FULL |
14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
11/03/1511 March 2015 | SAIL ADDRESS CHANGED FROM: C/O LLOYD KWARAMBA 24 PARSONS ROAD LANGLEY WOODS SLOUGH BERKSHIRE SL3 7GU UNITED KINGDOM |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE VIMBAI KWARAMBA / 09/03/2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
11/03/1511 March 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/03/153 March 2015 | FIRST GAZETTE |
17/12/1417 December 2014 | SECRETARY APPOINTED MR MICHAEL DUNE |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DONOVAN KWARAMBA |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, SECRETARY LLOYD KWARAMBA |
07/07/147 July 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13 |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 01/01/2014 |
25/03/1425 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 329 HIGH STREET SLOUGH BERKSHIRE SL1 1TX UNITED KINGDOM |
21/06/1321 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
30/05/1330 May 2013 | 28/02/13 TOTAL EXEMPTION FULL |
26/03/1326 March 2013 | SECRETARY APPOINTED MR LLOYD KWARAMBA |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
07/03/137 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
05/03/135 March 2013 | FIRST GAZETTE |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY LLOYD KWARAMBA |
14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 24 PARSONS ROAD SLOUGH BERKSHIRE SL3 7GU ENGLAND |
23/02/1223 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
25/06/1125 June 2011 | DISS40 (DISS40(SOAD)) |
23/06/1123 June 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
05/01/115 January 2011 | Annual return made up to 9 February 2010 with full list of shareholders |
14/09/1014 September 2010 | DISS40 (DISS40(SOAD)) |
13/09/1013 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
09/08/109 August 2010 | SAIL ADDRESS CREATED |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE VIMBAI KWARAMBA / 09/02/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONOVAN KWARAMBA / 09/02/2010 |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/02/2010 |
08/06/108 June 2010 | FIRST GAZETTE |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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