COURT LODGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COURT LODGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015835

Incorporation date

30/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Magee Gammon Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon15/05/2021
Registered office address changed from 11 Sir John Fogge Avenue Ashford TN23 3GA United Kingdom to Magee Gammon Henwood House Henwood Ashford Kent TN24 8DH on 2021-05-15
dot icon15/05/2021
Appointment of Mr Peter Ronald Mitchell as a secretary on 2021-04-30
dot icon14/05/2021
Termination of appointment of Frederick Coleman as a director on 2021-04-30
dot icon14/05/2021
Termination of appointment of Fred Coleman as a secretary on 2021-04-30
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/02/2018
Registered office address changed from 97 Hurst Road Kennington Ashford Kent TN24 9RL England to 11 Sir John Fogge Avenue Ashford TN23 3GA on 2018-02-01
dot icon30/09/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Director's details changed for Mr Frederick Coleman on 2017-01-25
dot icon30/01/2017
Director's details changed for Mr Frederick Coleman on 2017-01-15
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/11/2016
Registered office address changed from 5E Thorney Crescent London SW11 3TR to 97 Hurst Road Kennington Ashford Kent TN24 9RL on 2016-11-30
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/01/2015
Appointment of Mr Fred Coleman as a secretary on 2014-07-01
dot icon31/01/2015
Termination of appointment of Servesmart Limited as a secretary on 2014-07-01
dot icon31/01/2015
Director's details changed for Mr Peter Ronald Mitchell on 2014-01-31
dot icon31/01/2015
Director's details changed for Mr Frederick Coleman on 2014-01-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP on 2014-04-28
dot icon15/04/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr Frederick Coleman on 2013-03-14
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon21/04/2010
Director's details changed for Peter Ronald Mitchell on 2010-01-30
dot icon21/04/2010
Director's details changed for Frederick Coleman on 2010-01-30
dot icon21/04/2010
Secretary's details changed for Servesmart Limited on 2010-01-30
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 30/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 30/01/07; full list of members
dot icon23/04/2007
Secretary's particulars changed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2006
Return made up to 30/01/06; full list of members
dot icon05/08/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon28/02/2005
Return made up to 30/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 30/01/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon17/08/2002
Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon08/02/2002
Return made up to 30/01/02; full list of members
dot icon23/05/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon27/03/2001
Return made up to 30/01/01; full list of members
dot icon21/02/2001
New director appointed
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
Director resigned
dot icon28/06/2000
Full accounts made up to 1999-03-31
dot icon18/04/2000
Return made up to 30/01/00; full list of members
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon11/03/1999
Return made up to 30/01/99; full list of members
dot icon10/08/1998
New director appointed
dot icon03/08/1998
Director's particulars changed
dot icon27/07/1998
Return made up to 30/01/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-03-31
dot icon23/06/1998
Secretary resigned;director resigned
dot icon30/05/1998
New secretary appointed
dot icon04/12/1997
Secretary resigned;director resigned
dot icon04/03/1997
Full accounts made up to 1996-03-31
dot icon24/02/1997
Return made up to 30/01/97; no change of members
dot icon28/02/1996
Return made up to 30/01/96; full list of members
dot icon16/01/1996
New director appointed
dot icon27/12/1995
Particulars of mortgage/charge
dot icon27/12/1995
Particulars of mortgage/charge
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon08/06/1995
Accounting reference date notified as 31/03
dot icon04/02/1995
Secretary resigned
dot icon30/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.24K
-
0.00
-
-
2021
2
65.24K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

65.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COURT LODGE DEVELOPMENTS LIMITED

COURT LODGE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Magee Gammon Henwood House, Henwood, Ashford, Kent TN24 8DH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COURT LODGE DEVELOPMENTS LIMITED?

toggle

COURT LODGE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/01/1995 and dissolved on 04/07/2023.

Where is COURT LODGE DEVELOPMENTS LIMITED located?

toggle

COURT LODGE DEVELOPMENTS LIMITED is registered at Magee Gammon Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does COURT LODGE DEVELOPMENTS LIMITED do?

toggle

COURT LODGE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COURT LODGE DEVELOPMENTS LIMITED have?

toggle

COURT LODGE DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for COURT LODGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.