ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED
Company number 01634619
- Company Overview for ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED (01634619)
- Filing history for ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED (01634619)
- People for ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED (01634619)
- More for ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED (01634619)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Sep 2023 | PSC02 | Notification of Manor Ground Properties Limited as a person with significant control on 11 December 2020 | |
23 Jul 2023 | PSC07 | Cessation of Gary James Sutton as a person with significant control on 23 July 2023 | |
23 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from , Unit 2a Lighthouse Trade Park, Church Road, Lydney, GL15 5EN, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 16 February 2023 | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 Mar 2022 | AD01 | Registered office address changed from , 1-3 the Lodge Church Street, St. Briavels, Lydney, Gloucestershire, GL15 6RG, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 25 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Jeff Grose as a director on 16 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Jul 2021 | AP01 | Appointment of Mr Peter Timothy Aspinal as a director on 16 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mrs Freya Theodora Erica Aspinal as a director on 16 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from , C/O Box & Company 5a Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom to Flat 1 High Street St. Briavels Lydney GL15 6TB on 23 July 2021 | |
23 Jul 2021 | PSC01 | Notification of Gary Sutton as a person with significant control on 28 February 2020 | |
23 Jul 2021 | AP01 | Appointment of Mr Daniel Ross Sutton as a director on 16 July 2021 | |
29 Jun 2021 | PSC07 | Cessation of Edward Miles Biggs as a person with significant control on 29 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Edward Biggs as a director on 29 June 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
10 Dec 2020 | PSC07 | Cessation of Carl Spiby as a person with significant control on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Anthony Jones as a director on 10 December 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Feb 2020 | TM01 | Termination of appointment of Carl Spiby as a director on 16 February 2020 |