Advanced company searchLink opens in new window

SEDLESCOMBE LODGE COMPANY LIMITED

Company number 04040762

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)
04 Oct 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
04 Oct 2013 CH01 Director's details changed for Mr Stanley Matthews on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Peter Henry Galligan on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Marjorie Constance Seckerson on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Ann Elizabeth Muldoon on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Cheryl Avis Keen on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Mary Louise Harriman on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Miss Isabel Jean Brooks on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Dr Margaret Grimshaw on 25 July 2013
04 Oct 2013 CH01 Director's details changed for Ms Christine Gregory on 25 July 2013
04 Oct 2013 AD01 Registered office address changed from Atkinson Finch 45-47 Albert Street Rugby Warwickshire CV21 2SG England on 4 October 2013
04 Oct 2013 AP01 Appointment of Mrs Sheila May Lucas as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 TM01 Termination of appointment of Constance Devlin as a director
24 Sep 2013 TM01 Termination of appointment of Constance Devlin as a director
05 Sep 2012 AD01 Registered office address changed from 125-131 New Union Street Coventry CV1 2NT England on 5 September 2012
04 Sep 2012 TM02 Termination of appointment of David Satchwell as a secretary
20 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 121-131 New Union Street Coventry CV1 2NT on 20 August 2012
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AP01 Appointment of Ms Christine Gregory as a director
21 Feb 2011 AP01 Appointment of Miss Isabel Jean Brooks as a director
15 Feb 2011 AP01 Appointment of Mr Stanley Matthews as a director