LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE)
Company number 00904002
- Company Overview for LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) (00904002)
- Filing history for LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) (00904002)
- People for LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) (00904002)
- More for LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE) (00904002)
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) |
---|---|---|---|
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
06 Jul 2016 | AP01 | Appointment of Mr John Keith Wild as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Lindzi Ruth Newman as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Yvonne Mae Wild as a director on 24 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mrs Sue Diane Fairs as a director on 24 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Keith Nigel Thomas as a director on 24 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 21 Lodge Gardens Bury Rd Alverstoke Gosport Hants PO12 3PY to 20 Lodge Gardens Gosport Hampshire PO12 3PY on 30 June 2016 | |
11 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Jul 2015 | AP01 | Appointment of Ms Lindzi Ruth Newman as a director on 19 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Christopher Philip Watson as a director on 19 June 2015 | |
24 Jun 2015 | MORT MISC | Notice of removal of a filing from the company record | |
22 Jun 2015 | TM01 | Termination of appointment of Gillian Edna Slaymaker as a director on 19 June 2015 | |
18 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
26 Jun 2014 | AP01 | Appointment of Mrs Yvonne Mae Wild as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Janet Crofts as a director | |
14 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
15 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Mrs Janet Hilda Crofts on 24 July 2012 | |
27 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
29 Jun 2011 | AP01 | Appointment of Mrs Janet Hilda Crofts as a director |