STUBHAM LODGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for Mrs Wendy Elizabeth Cope as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/03/2520 March 2025 Change of details for Mr Andrew Iain Cope as a person with significant control on 2025-03-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Appointment of Miss Freya Elizabeth Mary Cope as a director on 2024-04-01

View Document

28/10/2428 October 2024 Appointment of Mr Gabriel James Cope as a director on 2024-04-01

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

16/04/2016 April 2020 COMPANY NAME CHANGED GLEN MHOR ESTATES LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR SAMUEL AUGUST EDWARD COPE

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR OLIVER JOCELYN COPE

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100679210001

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 ADOPT ARTICLES 10/06/2016

View Document

28/06/1628 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 12.00

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS WENDY ELIZABETH COPE

View Document

17/03/1617 March 2016 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