CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED
Company number 01588160
- Company Overview for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED (01588160)
- Filing history for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED (01588160)
- People for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED (01588160)
- More for CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED (01588160)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Mrs Felicity Mcdonald-Vickers as a director on 17 January 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
27 Aug 2024 | AA | Micro company accounts made up to 26 November 2023 | |
11 Jul 2024 | AP04 | Appointment of Hive Company Secretarial Services Limited as a secretary on 1 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA England to 338 London Road Portsmouth Hampshire PO2 9JY on 11 July 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Hampshire Property Management Ltd as a secretary on 30 June 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY England to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 21 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
02 Nov 2023 | TM01 | Termination of appointment of Andrew Richard Anketell Luther as a director on 29 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of James Bevan as a director on 7 September 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 26 November 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from Hoyle House Upham Street Upham Southampton Upham Street Upham Southampton SO32 1JA England to P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY on 6 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
10 May 2022 | AA | Micro company accounts made up to 26 November 2021 | |
13 Jan 2022 | AP01 | Appointment of Mrs Rebecca Woodford as a director on 12 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
10 Dec 2021 | AP01 | Appointment of Dr Antonia Hargadon-Lowe as a director on 9 December 2021 | |
11 Jun 2021 | AA | Micro company accounts made up to 26 November 2020 | |
24 Mar 2021 | AP01 | Appointment of Dr James Bevan as a director on 24 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Andrew Walker as a director on 10 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Hannah Louise Shergold as a director on 26 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 26 November 2019 | |
20 Jul 2020 | TM02 | Termination of appointment of Nigel Spencer as a secretary on 17 July 2020 | |
17 Jul 2020 | AP04 | Appointment of Hampshire Property Management Ltd as a secretary on 17 July 2020 |