- Company Overview for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- Filing history for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- People for CROWBOROUGH CROFT LODGE LIMITED (01840851)
- More for CROWBOROUGH CROFT LODGE LIMITED (01840851)
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) |
---|---|---|---|
24 Nov 2018 | CH01 | Director's details changed for Mrs Katherine Ann Bromley on 16 March 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
27 Nov 2017 | AP01 | Appointment of Mrs Shelley Cooper as a director on 3 April 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Nicola Ann Watts as a director on 3 April 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Ms Rebecca Kathryn Attwood Featherstone on 25 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Ms Katherine Reid on 1 November 2015 | |
11 Jan 2016 | CH03 | Secretary's details changed for Ms Katherine Reid on 1 November 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | TM01 | Termination of appointment of Heather Ede as a director on 20 December 2013 | |
04 Dec 2014 | AP01 | Appointment of Ms Rebecca Kathryn Attwood Featherstone as a director on 20 December 2013 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AP01 | Appointment of Ms Katherine Reid as a director | |
19 Dec 2013 | CH01 | Director's details changed for Heather Ede on 7 November 2013 | |
19 Dec 2013 | AP03 | Appointment of Ms Katherine Reid as a secretary | |
19 Dec 2013 | CH01 | Director's details changed for Ian Frazer Mackie on 7 November 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Doris Stephenson as a director | |
19 Dec 2013 | TM02 | Termination of appointment of Doris Stephenson as a secretary | |
19 Dec 2013 | AD01 | Registered office address changed from Flat 1 Croft Lodge Church Road Crowborough East Sussex TN6 1BN on 19 December 2013 |