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) |
---|---|---|---|
08 Jul 2020 | AP03 | Appointment of Mr Nigel Spencer as a secretary on 1 June 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Alex Sikander Durani as a secretary on 1 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 6B St. Thomas Street Winchester SO23 9HE England to Hoyle House Upham Street Upham Southampton Upham Street Upham Southampton SO32 1JA on 8 July 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 26 November 2018 | |
13 Aug 2019 | AP03 | Appointment of Mr Alex Sikander Durani as a secretary on 13 August 2019 | |
20 May 2019 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 6B St. Thomas Street Winchester SO23 9HE on 20 May 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
30 Oct 2018 | AP01 | Appointment of Miss Hannah Louise Shergold as a director on 8 July 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 26 July 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 26 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 26 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Sebastian Radley Fitzgerald Moir as a director on 23 September 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 26 November 2015 | |
17 Mar 2016 | CH01 | Director's details changed for Andrew Richard Ankertel Luther on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Andrew Richard Ankertel Luther on 25 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Andrew Walker on 31 December 2015 | |
25 Jan 2016 | CH01 | Director's details changed for John Sheehan on 31 December 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Andrew Richard Ankertel Luther on 31 December 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Michael Colin Roberts as a secretary on 8 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 20 October 2015 | |
15 Sep 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015 |