Advanced company searchLink opens in new window

SOUTH LODGE FLATS LIMITED

Company number 01270817

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)
04 Aug 2016 TM01 Termination of appointment of Hassan Khalil as a director on 14 July 2016
11 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 195
03 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
05 Dec 2014 AP03 Appointment of John Baker as a secretary on 11 November 2014
17 Nov 2014 AP01 Appointment of Mahesh Sadhwani as a director on 17 September 2014
17 Nov 2014 AP01 Appointment of Ali Ashgar Sherkat as a director on 17 September 2014
17 Nov 2014 AP01 Appointment of Chun Yu Lee as a director on 19 September 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 195
19 Jun 2014 TM02 Termination of appointment of John Baker as a secretary
06 Feb 2014 TM01 Termination of appointment of Mahesh Sadhwani as a director
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Sep 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ivan Mazour
20 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
15 Aug 2013 TM01 Termination of appointment of a director
  • ANNOTATION A second filed TM01 was registered on 10/09/2013
20 Sep 2012 AP01 Appointment of Ivan Mazour as a director
12 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
22 Jun 2012 TM01 Termination of appointment of Ali Sherkat as a director
09 Aug 2011 AP01 Appointment of Mahesh Sadhwani as a director
25 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
19 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
05 Oct 2010 TM01 Termination of appointment of Yasamin Rouholamin as a director
10 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 August 2010