Advanced company searchLink opens in new window

RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED

Company number 02034684

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)
19 Feb 2019 AA Total exemption full accounts made up to 24 June 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 24 June 2017
13 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AP04 Appointment of Crestwood Property Management Ltd as a secretary on 1 September 2016
01 Dec 2016 AA Micro company accounts made up to 24 June 2016
24 Aug 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Crestwood Property Management Lumiar House Flexford Road North Baddesley Southampton SO52 9DF on 24 August 2016
24 Aug 2016 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 24 August 2016
12 Feb 2016 AP01 Appointment of Mr David James Whitwell as a director on 12 February 2016
20 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 20 January 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 55
17 Sep 2015 AA Micro company accounts made up to 24 June 2015
08 May 2015 AP01 Appointment of Ralph Crump as a director on 27 April 2015
21 Apr 2015 AP01 Appointment of Clare Lorraine Fawcett as a director on 1 April 2015
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 55
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 55
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Sep 2012 AA01 Current accounting period shortened from 30 June 2013 to 24 June 2013
11 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011