Advanced company searchLink opens in new window

HOPE LODGE (MANAGEMENT) LIMITED

Company number 00618459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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