MOTOR LODGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewAppointment of Mr Masashi Sada as a director on 2025-07-15

View Document

03/06/253 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

26/06/2426 June 2024 Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

07/01/117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/10

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

12/02/1012 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

11/02/1011 February 2010 TERMINATE DIR APPOINTMENT

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 21 BRYANSTON STREET LONDON W1H 7AB

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/07/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0427 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/02

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 S366A DISP HOLDING AGM 04/12/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 21 BRYANSTON STREET LONDON W1A 4UR

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/81

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/80

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/77

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/79

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/76

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/82

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/78

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED TRANSPORT INNS LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/83; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/84; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/81; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 1 JERMYN STREET LONDON SW1Y 4UH

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/82; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/78; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/85; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/86; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/79; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/80; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ORDER OF COURT - RESTORATION 03/04/00

View Document

15/03/0015 March 2000 COMPANY ADDED TO THE REGISTER

View Document

15/03/0015 March 2000 DISSOLVED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/01/6126 January 1961 CERTIFICATE OF INCORPORATION

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