- Company Overview for LOWOOD LODGE LIMITED (01270061)
- Filing history for LOWOOD LODGE LIMITED (01270061)
- People for LOWOOD LODGE LIMITED (01270061)
- Charges for LOWOOD LODGE LIMITED (01270061)
- More for LOWOOD LODGE LIMITED (01270061)
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) |
---|---|---|---|
25 Mar 2015 | CH01 | Director's details changed for Mrs Maureen Catherine Theresa Fields on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Robert Walmsley Edge on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr William Joseph Edward Cribb on 25 March 2015 | |
23 Dec 2014 | TM01 | Termination of appointment of Edna May Sumner as a director on 23 December 2014 | |
30 Aug 2014 | AP01 | Appointment of Nigel Dominic Edge as a director on 12 May 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Wendy Patricia Marr as a director on 12 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AP01 | Appointment of Geoffrey Shoesmith as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Elizabeth Whittaker as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Arnold Taylor as a director | |
26 Jun 2013 | AP01 | Appointment of Pauline Kelsall as a director | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
09 May 2011 | AP01 | Appointment of Mrs Dorothy Annie Sumner as a director | |
03 May 2011 | AP01 | Appointment of Mrs Wendy Patricia Marr as a director | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | TM01 | Termination of appointment of James Sumner as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Douglas Marr as a director | |
18 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Philip Michael Gibbons on 7 May 2010 | |
18 May 2010 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 7 May 2010 |