Advanced company searchLink opens in new window

CONISTON LODGE MANAGEMENT COMPANY LIMITED

Company number 01737000

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)
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
  • GBP 36
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
  • GBP 36
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
  • GBP 36
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