- Company Overview for HOPE LODGE (MANAGEMENT) LIMITED (00618459)
- Filing history for HOPE LODGE (MANAGEMENT) LIMITED (00618459)
- People for HOPE LODGE (MANAGEMENT) LIMITED (00618459)
- More for HOPE LODGE (MANAGEMENT) LIMITED (00618459)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2018 | TM01 | Termination of appointment of Alan William Dove as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Kay Tom as a director on 15 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 147 Wareham Road Corfe Mullen Wimbourne BH21 3LA on 9 November 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 1 October 2018 | |
15 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
17 Oct 2017 | AAMD | Amended accounts for a dormant company made up to 31 December 2016 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Tom Christopher Kennedy on 28 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016 | |
22 Jun 2015 | AP01 | Appointment of Sheela Jane Kennedy as a director on 7 August 2014 | |
22 Jun 2015 | AP01 | Appointment of Tom Christopher Kennedy as a director on 12 November 2014 | |
26 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | TM01 | Termination of appointment of Zillah Byng-Maddick as a director on 7 August 2014 | |
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Catherine May Draper as a director on 12 November 2014 | |
28 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
10 Feb 2014 | AP04 | Appointment of Q1 Professional Services Limited as a secretary | |
10 Feb 2014 | TM02 | Termination of appointment of Anthony Ford as a secretary | |
05 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Sep 2013 | AP01 | Appointment of Naomi Wee as a director | |
04 Sep 2013 | AP01 | Appointment of Kay Tom as a director |