WEST LODGE PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

18/12/2318 December 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

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057062440003

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 AUDITED ABRIDGED

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HIGGINBOTHAM

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIE PRICE

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MRS JULIE PRICE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED SIMON MICHAEL HIGGINBOTHAM

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY CYNTHIA HIGGINBOTHAM

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY ANTON PRICE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTON PRICE

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR ANTON JAMIE PRICE

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HIGGINBOTHAM / 13/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA HIGGINBOTHAM / 13/03/2012

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 SECRETARY APPOINTED ANTON JAMIE PRICE

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINBOTHAM

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 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 743-REG DEB

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HIGGINBOTHAM / 13/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HIGGINBOTHAM / 13/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIGGINBOTHAM / 01/01/2009

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA HIGGINBOTHAM / 01/01/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA HIGGINBOTHAM / 01/01/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HIGGINBOTHAM / 01/01/2008

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CHANDLER HOUSE, 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

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