KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED
Company number 03296246
- Company Overview for KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED (03296246)
- Filing history for KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED (03296246)
- People for KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED (03296246)
- More for KENT LODGE (WIMBLEDON) MANAGEMENT LIMITED (03296246)
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) |
---|---|---|---|
02 Aug 2018 | AP01 | Appointment of Mr Logan James Stewart as a director on 31 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Patrick O'brien as a director on 31 July 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
17 Nov 2017 | TM01 | Termination of appointment of Sharon Bunce as a director on 15 November 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Paul Adrian Thorpe as a director on 12 June 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
07 Jul 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Lukasz Witold Wolinski as a director on 1 June 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Maggie Margaret Pittard as a director on 11 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mrs Sharon Bunce as a director on 8 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Rosemary Ann Henderson as a director on 11 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 24 March 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
13 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of R N Hinde Limited as a secretary on 17 December 2014 | |
18 Dec 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
23 Dec 2013 | AP01 | Appointment of Lukasz Witold Wolinski as a director | |
05 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
26 Sep 2013 | TM01 | Termination of appointment of Stephen Watson as a director | |
28 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption full accounts made up to 24 March 2012 |