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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |