- Company Overview for BEULAH LODGE MANAGEMENT LIMITED (02720177)
- Filing history for BEULAH LODGE MANAGEMENT LIMITED (02720177)
- People for BEULAH LODGE MANAGEMENT LIMITED (02720177)
- More for BEULAH LODGE MANAGEMENT LIMITED (02720177)
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) |
---|---|---|---|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
13 Jun 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2019 | |
21 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Samantha Robinson as a secretary on 1 May 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
25 Jun 2018 | CH01 | Director's details changed for Matthew James Pitt on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Chrisine Susan Nolan on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Oliver Alan Saunders on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Michael David Henry Ruddock on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Ms Claire Barrett on 25 June 2018 | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Mar 2018 | AP01 | Appointment of Mr Oliver Alan Saunders as a director on 21 October 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Donal-James Hardy as a director on 13 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Kojo Edward Boakye as a director on 9 August 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
09 Aug 2016 | AP01 | Appointment of Ms Claire Barrett as a director on 21 November 2015 | |
09 Aug 2016 | AP01 | Appointment of Ms Lola Ladejobi as a director on 14 November 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Richard Alistair Moore as a director on 10 January 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Carole Margaret Fuller as a director on 15 October 2015 |