- Company Overview for LYNHER LODGE MANAGEMENT LIMITED (03905163)
- Filing history for LYNHER LODGE MANAGEMENT LIMITED (03905163)
- People for LYNHER LODGE MANAGEMENT LIMITED (03905163)
- More for LYNHER LODGE MANAGEMENT LIMITED (03905163)
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) |
---|---|---|---|
20 May 2016 | AP01 | Appointment of Sabiha Gati as a director on 2 April 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 24 March 2013 | |
21 Feb 2014 | TM01 | Termination of appointment of Jacqueline Vander Gucht as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 May 2013 | TM01 | Termination of appointment of David Willis as a director | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
17 May 2012 | TM01 | Termination of appointment of James Storer as a director | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 24 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 24 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mukesh Khandelwal on 8 April 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 24 March 2009 | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ | |
27 Mar 2009 | 288b | Appointment terminated secretary julie murdoch | |
27 Mar 2009 | 288a | Secretary appointed cosec management services LIMITED |