Advanced company searchLink opens in new window

VARNE LODGE MANAGEMENT LIMITED

Company number 02659438

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)
23 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60
06 Aug 2015 AD01 Registered office address changed from 49 High Street 49 High Street Hythe Kent CT21 5AD England to 49 High Street Hythe Kent CT21 5AD on 6 August 2015
06 Aug 2015 AP03 Appointment of Mrs Melita Denise Godden as a secretary on 6 August 2015
06 Aug 2015 TM02 Termination of appointment of Elizabeth Anne Smith as a secretary on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from 93 Sandgate High Street Sandgate Folkestone Kent CT20 3BY England to 49 High Street Hythe Kent CT21 5AD on 6 August 2015
02 Feb 2015 AP03 Appointment of Mrs Elizabeth Anne Smith as a secretary on 2 February 2015
01 Dec 2014 TM02 Termination of appointment of Jeanette Graham as a secretary on 1 December 2014
01 Dec 2014 AD01 Registered office address changed from C/O J Graham 2 Risborough Way Folkestone Kent CT20 3JR to 93 Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 1 December 2014
26 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
05 Jul 2014 AP01 Appointment of Mr David Riggs as a director
05 Jul 2014 AD01 Registered office address changed from Suite 18 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 5 July 2014
07 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Sep 2013 TM01 Termination of appointment of Malcolm Everett as a director
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 60
12 Apr 2013 AD01 Registered office address changed from C/O Enbrook Estates Limited 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom on 12 April 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Sep 2012 AP01 Appointment of Miss Paula Gregg as a director
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
15 Jul 2012 AP03 Appointment of Miss Jeanette Graham as a secretary
08 Jun 2012 AD01 Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS England on 8 June 2012
08 Jun 2012 TM02 Termination of appointment of Roderick Baker as a secretary
08 Jun 2012 TM02 Termination of appointment of Paula Gregg as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011