Advanced company searchLink opens in new window

THE LODGE MANAGEMENT (EFFINGHAM) LIMITED

Company number 02884223

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)
22 Sep 1997 AA Full accounts made up to 31 December 1996
11 Feb 1997 363s Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 Jul 1996 AA Accounts for a small company made up to 31 December 1995
24 May 1996 363a Return made up to 05/01/96; full list of members
03 Apr 1996 287 Registered office changed on 03/04/96 from: old printers yard 156 south street dorking surrey RH4 2EU
27 Nov 1995 AA Full accounts made up to 31 December 1994
09 Nov 1995 288 New director appointed
06 Oct 1995 288 New secretary appointed;new director appointed
06 Oct 1995 288 New director appointed
06 Oct 1995 288 New director appointed
06 Oct 1995 288 Director resigned
06 Oct 1995 288 Secretary resigned;director resigned
31 Jan 1995 363x Return made up to 05/01/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/01/95; full list of members
31 Jan 1995 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
12 Oct 1994 88(2)R Ad 25/01/94--------- £ si 2@1=2 £ ic 2/4
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 25/01/94--------- £ si 2@1=2 £ ic 2/4
26 May 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
20 May 1994 287 Registered office changed on 20/05/94 from: 16/17 junction mews sale place london W2 1PN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/05/94 from: 16/17 junction mews sale place london W2 1PN
20 May 1994 325a Location - directors interests register: non legible
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation - directors interests register: non legible
20 May 1994 353a Location of register of members (non legible)
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members (non legible)
26 Jan 1994 287 Registered office changed on 26/01/94 from: the wagon house banwell road christon axbridge somerset BS26 2XX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/01/94 from: the wagon house banwell road christon axbridge somerset BS26 2XX
26 Jan 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
04 Jan 1994 NEWINC Incorporation