WREST PARK LODGE MANAGEMENT COMPANY LIMITED
Company number 03657871
- Company Overview for WREST PARK LODGE MANAGEMENT COMPANY LIMITED (03657871)
- Filing history for WREST PARK LODGE MANAGEMENT COMPANY LIMITED (03657871)
- People for WREST PARK LODGE MANAGEMENT COMPANY LIMITED (03657871)
- More for WREST PARK LODGE MANAGEMENT COMPANY LIMITED (03657871)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Feb 2022 | AD01 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 6 February 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Aug 2016 | TM02 | Termination of appointment of Susan Robson as a secretary on 25 August 2016 | |
31 Aug 2016 | AP03 | Appointment of Mr Michael Petty as a secretary on 25 August 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Antony Nigel Dutton as a director on 18 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Nov 2015 | AP01 | Appointment of Ann Pauline Burr as a director on 15 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Susan Robson as a director on 15 October 2015 |