- Company Overview for SEDLESCOMBE LODGE COMPANY LIMITED (04040762)
- Filing history for SEDLESCOMBE LODGE COMPANY LIMITED (04040762)
- People for SEDLESCOMBE LODGE COMPANY LIMITED (04040762)
- More for SEDLESCOMBE LODGE COMPANY LIMITED (04040762)
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) |
---|---|---|---|
19 Jun 2017 | AP01 | Appointment of Mrs Patricia Schofield as a director on 26 April 2017 | |
22 May 2017 | TM01 | Termination of appointment of Stanley Matthews as a director on 9 December 2016 | |
22 May 2017 | TM01 | Termination of appointment of Cheryl Avis Keen as a director on 26 April 2017 | |
03 May 2017 | AP01 | Appointment of Mrs Olive White as a director on 10 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Richard Sys as a director on 13 January 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Robin John Berry as a director on 13 January 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
24 Jun 2016 | AP01 | Appointment of Sheila Anne James as a director on 13 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Margaret Grimshaw as a director on 23 May 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
17 Jul 2015 | AP01 | Appointment of Robin John Berry as a director on 16 June 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | TM01 | Termination of appointment of John Miles as a director on 18 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Ann Elizabeth Muldoon as a director on 16 June 2015 | |
12 May 2015 | AP01 | Appointment of John Miles as a director on 21 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Christine Gregory as a director on 21 April 2015 | |
12 May 2015 | AP01 | Appointment of Sheila Patricia Reed as a director on 21 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Mary Louise Harriman as a director on 21 April 2015 | |
12 May 2015 | AP01 | Appointment of Christine Lynn Reed as a director on 21 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Marjorie Constance Seckerson as a director on 14 April 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | TM01 | Termination of appointment of Isabel Brooks as a director | |
04 Jun 2014 | AP01 | Appointment of Philip Frank Pratt as a director |