Advanced company searchLink opens in new window

ST. BRIAVELS LODGE MANAGEMENT COMPANY LIMITED

Company number 01634619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP03 was registered on 21/09/2017.
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