ISLAND LODGES LTD

Company Documents

DateDescription
27/03/2527 March 2025 Satisfaction of charge 084639390002 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 084639390001 in full

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of affairs

View Document

18/03/2518 March 2025 Registered office address changed from Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-03-18

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Appointment of Mr David Alan Caldicott as a secretary on 2024-08-19

View Document

27/08/2427 August 2024 Termination of appointment of Bright Brown Services Limited as a secretary on 2024-08-19

View Document

27/08/2427 August 2024 Termination of appointment of Sian Caldicott as a director on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 2023-11-16

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr David Habgood on 2022-02-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Registered office address changed from Reception Roebeck Country Park Carters Road Upton Ryde Isle of Wight PO33 4BP England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084639390003

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN CALDICOTT

View Document

26/03/1926 March 2019 CESSATION OF DAVID ALAN CALDICOTT AS A PSC

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS SIAN CALDICOTT

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN CALDICOTT

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN CALDICOTT

View Document

15/11/1815 November 2018 CESSATION OF SIAN CALDICOTT AS A PSC

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID ALAN CALDICOTT

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084639390003

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084639390002

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDICOTT

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CORPORATE SECRETARY APPOINTED BRIGHT BROWN SERVICES LIMITED

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY MARYANN BLUNDEN

View Document

23/05/1623 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM NETHERBY MAIN ROAD BOULDNOR YARMOUTH ISLE OF WIGHT PO41 0UR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON SO41 9GA

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR DAVID ALEX CALDICOTT

View Document

05/05/145 May 2014 SECRETARY APPOINTED MRS MARYANN BLUNDEN

View Document

05/05/145 May 2014 APPOINTMENT TERMINATED, SECRETARY SIAN CALDICOTT

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084639390001

View Document

27/03/1327 March 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