CHISWICK LODGE MANAGEMENT COMPANY LIMITED
Company number 01479925
- Company Overview for CHISWICK LODGE MANAGEMENT COMPANY LIMITED (01479925)
- Filing history for CHISWICK LODGE MANAGEMENT COMPANY LIMITED (01479925)
- People for CHISWICK LODGE MANAGEMENT COMPANY LIMITED (01479925)
- More for CHISWICK LODGE MANAGEMENT COMPANY LIMITED (01479925)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
30 Nov 2021 | TM01 | Termination of appointment of Susanne Babette Niedrum as a director on 30 November 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
04 Nov 2020 | TM01 | Termination of appointment of Tim Armstead as a director on 22 October 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
19 Nov 2019 | AP01 | Appointment of Mr Tim Armstead as a director on 1 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Robert Ivan Ernest Coombs as a director on 14 November 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Graham Clive Lodge Mason as a director on 10 October 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | AP01 | Appointment of Miss Susanne Babette Niedrum as a director on 29 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Noel Knight Armstead as a director on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018 | |
26 Nov 2018 | AP04 | Appointment of Ams Marlow T/a Alba Management Services as a secretary on 26 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Tom Dawson as a secretary on 26 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | TM01 | Termination of appointment of Anthony James Speakman as a director on 8 April 2018 |