- Company Overview for VARNE LODGE MANAGEMENT LIMITED (02659438)
- Filing history for VARNE LODGE MANAGEMENT LIMITED (02659438)
- People for VARNE LODGE MANAGEMENT LIMITED (02659438)
- More for VARNE LODGE MANAGEMENT LIMITED (02659438)
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
|
|
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
|
|
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
|
|
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 |