SOUTH LODGE RESIDENTS ASSOCIATION LIMITED
Company number 02411281
- Company Overview for SOUTH LODGE RESIDENTS ASSOCIATION LIMITED (02411281)
- Filing history for SOUTH LODGE RESIDENTS ASSOCIATION LIMITED (02411281)
- People for SOUTH LODGE RESIDENTS ASSOCIATION LIMITED (02411281)
- More for SOUTH LODGE RESIDENTS ASSOCIATION LIMITED (02411281)
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) |
---|---|---|---|
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
09 Aug 2024 | TM01 | Termination of appointment of Ruby Lauren Haywood as a director on 1 August 2024 | |
24 Apr 2024 | AP04 | Appointment of Canbury Management Ltd as a secretary on 24 March 2024 | |
24 Apr 2024 | TM02 | Termination of appointment of Mixten Services Ltd as a secretary on 24 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL England to The Old Office Timsway Staines-upon-Thames TW18 3JY on 24 April 2024 | |
28 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
27 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
26 Jan 2022 | AP01 | Appointment of Ruby Lauren Haywood as a director on 26 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Ms Louise Janet Helen Lee as a director on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Ms Anne Rosemary Close on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Neil Andrew Slade as a director on 25 January 2022 | |
21 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Aug 2021 | TM01 | Termination of appointment of Alison Julia Moore as a director on 14 August 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
14 Aug 2020 | AD01 | Registered office address changed from Winton House Cranleys Winton House Basingstoke Hampshire RG21 8EN United Kingdom to C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL on 14 August 2020 | |
14 Aug 2020 | AP04 | Appointment of Mixten Services Ltd as a secretary on 3 August 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Ruby Lauren Haywood as a secretary on 3 August 2020 | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jun 2020 | AP01 | Appointment of Ms Anne Rosemary Close as a director on 26 June 2020 | |
25 Jun 2020 | AP03 | Appointment of Miss Ruby Lauren Haywood as a secretary on 25 June 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 126 Reading Road South Fleet Hampshire GU52 7TP to Winton House Cranleys Winton House Basingstoke Hampshire RG21 8EN on 13 March 2020 |