CONISTON LODGE MANAGEMENT COMPANY LIMITED
Company number 01737000
- Company Overview for CONISTON LODGE MANAGEMENT COMPANY LIMITED (01737000)
- Filing history for CONISTON LODGE MANAGEMENT COMPANY LIMITED (01737000)
- People for CONISTON LODGE MANAGEMENT COMPANY LIMITED (01737000)
- More for CONISTON LODGE MANAGEMENT COMPANY LIMITED (01737000)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
22 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Marie Theres Welsh as a director on 15 October 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
09 May 2014 | AP01 | Appointment of Hazel Bendig as a director | |
09 May 2014 | AP01 | Appointment of Jenny Shrestha as a director | |
23 Apr 2014 | AP01 | Appointment of Marie Theres Welsh as a director | |
11 Apr 2014 | TM01 | Termination of appointment of Arun Jose as a director | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 18 April 2013 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Arun Jose as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Peter Cahill as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Louise Taylor as a director | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Louise Diana Taylor on 10 January 2012 | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders |