COGHLAN LODGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered 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

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-02-28

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUNE / 07/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNE / 07/04/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE CHARTER BUILDING CHARTER PLACE ROOM 37 UXBRIDGE UB8 1JG ENGLAND

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR LLOYD KWARAMBA

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD KWARAMBA

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 335 HIGH STREET HIGH STREET SLOUGH BERKSHIRE SL1 1TX

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DUNE

View Document

01/04/201 April 2020 CESSATION OF YVONNE VIMBAI KWARAMBA AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE KWARAMBA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MICHAEL DUNE

View Document

31/08/1731 August 2017 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: 24 PARSONS ROAD LANGLEY WOODS SLOUGH BERKSHIRE SL3 7GU ENGLAND

View Document

17/03/1617 March 2016 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/11/1526 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: C/O LLOYD KWARAMBA 24 PARSONS ROAD LANGLEY WOODS SLOUGH BERKSHIRE SL3 7GU UNITED KINGDOM

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE VIMBAI KWARAMBA / 09/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MR MICHAEL DUNE

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DONOVAN KWARAMBA

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY LLOYD KWARAMBA

View Document

07/07/147 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 01/01/2014

View Document

25/03/1425 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 329 HIGH STREET SLOUGH BERKSHIRE SL1 1TX UNITED KINGDOM

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/05/1330 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR LLOYD KWARAMBA

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY LLOYD KWARAMBA

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 24 PARSONS ROAD SLOUGH BERKSHIRE SL3 7GU ENGLAND

View Document

23/02/1223 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

23/06/1123 June 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE VIMBAI KWARAMBA / 09/02/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONOVAN KWARAMBA / 09/02/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD KWARAMBA / 09/02/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 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