Advanced company searchLink opens in new window

LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE)

Company number 00904002

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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