JANIAN LODGE RTM LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Jack Michael Clapcott on 2025-02-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/03/2427 March 2024 Appointment of Ms Caroline Louise Pope as a director on 2024-03-27

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/08/232 August 2023 Secretary's details changed for Hawk Estates on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8 DITTON LODGE 8 STOURWOOD AVENUE BOURNEMOUTH BH6 3PN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JACK MICHAEL CLAPCOTT

View Document

02/01/192 January 2019 CORPORATE SECRETARY APPOINTED HAWK ESTATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA RAWDEN

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR APHRA PROUD

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM SUITE 3 BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, SECRETARY HPM SOUTH LIMITED

View Document

23/10/1723 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 23/10/2017

View Document

15/08/1715 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 18/06/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

15/07/1515 July 2015 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

15/07/1515 July 2015 18/06/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 18/06/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 18/06/13 NO MEMBER LIST

View Document

12/09/1212 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 18/06/12 NO MEMBER LIST

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAWDEN / 18/06/2012

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED APHRA PROUD

View Document

14/10/1114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR

View Document

19/07/1119 July 2011 18/06/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RAWDEN / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY APPOINTED DAVID ROBERT JENKINS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 18/06/10

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

21/05/0821 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 18/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 18/06/05

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 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