EAGLE LODGE (MANAGEMENT COMPANY) LIMITED
Company number 01712051
- Company Overview for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- Filing history for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- People for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- More for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
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) |
---|---|---|---|
28 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
07 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Mr John Barry Cox as a director | |
07 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Audrey Taylor as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Jeffrey Jackson as a director | |
25 Mar 2011 | CH04 | Secretary's details changed for Stuarts Limited on 25 March 2011 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
10 Aug 2010 | CH04 | Secretary's details changed for Stuarts Limited on 8 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Beryl Roberts on 8 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Audrey Taylor on 8 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Michael Burslem Gravett on 8 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Jacques Sultan on 8 August 2010 | |
07 Dec 2009 | AD01 | Registered office address changed from C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 | |
02 Sep 2009 | 288a | Director appointed jacques sultan | |
13 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
13 Aug 2009 | 353 | Location of register of members | |
13 Aug 2009 | 190 | Location of debenture register | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU | |
08 Jul 2009 | 288b | Appointment terminated director janet morrison | |
08 Jul 2009 | 288b | Appointment terminated director audrey haygarth jackson | |
27 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 |