IPSLEY LODGE MANAGEMENT COMPANY LIMITED
Company number 01771114
- Company Overview for IPSLEY LODGE MANAGEMENT COMPANY LIMITED (01771114)
- Filing history for IPSLEY LODGE MANAGEMENT COMPANY LIMITED (01771114)
- People for IPSLEY LODGE MANAGEMENT COMPANY LIMITED (01771114)
- Charges for IPSLEY LODGE MANAGEMENT COMPANY LIMITED (01771114)
- More for IPSLEY LODGE MANAGEMENT COMPANY LIMITED (01771114)
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) |
---|---|---|---|
21 Dec 2012 | AD01 | Registered office address changed from 8 Borelli Yard Farnham Surrey GU9 7NU on 21 December 2012 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Peter West on 14 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mrs Nancy Gomm on 14 September 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 111-113 guildford street chertsey surrey KT16 9AS | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Mar 2009 | 288b | Appointment terminated secretary tyser greenwood estate management LTD | |
09 Mar 2009 | 288c | Director's change of particulars / nancy gomm / 24/02/2009 | |
09 Mar 2009 | 288b | Appointment terminate, director donald inglis cole logged form | |
04 Mar 2009 | 288b | Appointment terminated director donald cole | |
20 Nov 2008 | 288a | Director appointed peter west | |
11 Nov 2008 | 288b | Appointment terminated director christopher la fontaine | |
10 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
18 Sep 2008 | 288c | Secretary's change of particulars / townends lettings and management LTD / 01/07/2008 | |
10 Sep 2008 | 288b | Appointment terminate, director peter turner logged form | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from manor house 8 winchester road basingstoke hampshire RG21 1UG | |
09 Sep 2008 | 288a | Secretary appointed tyser greenwood estate management LTD | |
18 Feb 2008 | 288b | Secretary resigned | |
15 Feb 2008 | 288a | New secretary appointed |