RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED
Company number 02034684
- Company Overview for RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED (02034684)
- Filing history for RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED (02034684)
- People for RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED (02034684)
- More for RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED (02034684)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
25 Jun 2024 | AA | Micro company accounts made up to 24 June 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 24 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Ms Lara Barnett as a director on 19 June 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 24 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
01 Nov 2022 | AP01 | Appointment of Miss Jessica Eades as a director on 1 November 2022 | |
11 Jan 2022 | AA | Micro company accounts made up to 24 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 24 June 2020 | |
17 May 2021 | TM01 | Termination of appointment of Linda Joyce Elliott as a director on 17 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Clare Lorraine Fawcett on 12 May 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Clare Lorraine Fawcett as a director on 12 May 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Clare Lorraine Fawcett as a director on 16 November 2020 | |
26 Aug 2020 | TM02 | Termination of appointment of Crestwood Property Management Ltd as a secretary on 13 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 11 Kings Park Road Southampton Hampshire SO15 2AT England to 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 19 August 2020 | |
09 Aug 2020 | CH04 | Secretary's details changed for Crestwood Property Management Ltd on 9 August 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 11 Kings Park Road Southampton Hampshire SO15 2AT on 9 August 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of David James Whitwell as a director on 4 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from C/O Crestwood Property Management Lumiar House Flexford Road North Baddesley Southampton SO52 9DF England to C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 3 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
14 Jan 2020 | CH01 | Director's details changed for Linda Joyce Elliott on 30 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 24 June 2019 |