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) |
---|---|---|---|
16 Feb 2020 | TM02 | Termination of appointment of Carl Spiby as a secretary on 16 February 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Dec 2019 | AP01 | Appointment of Mr Gary James Sutton as a director on 6 December 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Jan 2019 | AP03 | Appointment of Mr Carl Spiby as a secretary on 3 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from , C/O Flat 1 Church Street, St. Briavels, Lydney, Gloucestershire, GL15 6RG, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 11 January 2019 | |
09 Dec 2018 | AP01 | Appointment of Mr Jeff Grose as a director on 22 November 2018 | |
09 Dec 2018 | AP01 | Appointment of Mr Edward Biggs as a director on 22 November 2018 | |
08 Dec 2018 | AP01 | Appointment of Mr Anthony Jones as a director on 22 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Carl Spiby as a director on 22 November 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Merryn Jane Henderson as a director on 20 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from , Primrose Cottage 21 Croxton Road, Fulmodestone, Fakenham, Norfolk, NR21 0NJ, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 23 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Merryn Jane Henderson as a secretary on 20 July 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Richard Stanton Grose as a director on 31 January 2018 | |
21 Sep 2017 | RP04AP03 | Second filing for the appointment of Merryn Jane Henderson as a secretary | |
03 May 2017 | AP03 |
Appointment of Mrs Merryn Jane Henderson as a secretary on 29 April 2017
|
|
29 Apr 2017 | TM02 | Termination of appointment of Richard Stanton Grose as a secretary on 26 March 2017 | |
29 Apr 2017 | AD01 | Registered office address changed from , Flat 4, the Lodge, High Street, St Briavels, Gloucestershire, GL15 6TB, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 29 April 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from , Flat 4 the Lodge, Church Street, St. Briavels, Gloucestershire, GL15 6RG, England to Flat 1 High Street St. Briavels Lydney GL15 6TB on 19 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Edward Miles Biggs as a director on 6 January 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |