ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED
Company number 01627565
- Company Overview for ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED (01627565)
- Filing history for ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED (01627565)
- People for ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED (01627565)
- More for ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED (01627565)
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) |
---|---|---|---|
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
29 Jan 2018 | TM01 | Termination of appointment of Mary Doreen Law as a director on 26 January 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street St Annes on Sea Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Rita Vera Parkinson as a director on 1 July 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mrs Mary Doreen Lawrence on 11 March 2016 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Mary Patricia Walker on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Harry Tupling on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Patricia Marie Thompson on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Rita Vera Parkinson on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Miss Winifred Mcguinness on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Mary Doreen Law on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Elsie Foster on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Alan Graham Birchall on 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders |