- 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) |
---|---|---|---|
04 Oct 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
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 |