MEREWOOD LODGE MANAGEMENT COMPANY LIMITED
Company number 04256301
- Company Overview for MEREWOOD LODGE MANAGEMENT COMPANY LIMITED (04256301)
- Filing history for MEREWOOD LODGE MANAGEMENT COMPANY LIMITED (04256301)
- People for MEREWOOD LODGE MANAGEMENT COMPANY LIMITED (04256301)
- More for MEREWOOD LODGE MANAGEMENT COMPANY LIMITED (04256301)
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) |
---|---|---|---|
30 Nov 2020 | CH01 | Director's details changed for Mr Perry Johnston Hildebrand on 25 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Alistair Turner on 11 November 2020 | |
01 Nov 2020 | CH01 | Director's details changed for Mr Andrew Richard Mellor on 28 October 2020 | |
01 Nov 2020 | CH01 | Director's details changed for Mrs Judith Hetherington on 28 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 12 Mirk Lane Ecclerigg Windermere Cumbria LA23 1QB England to 12 Merewood Lodge Mirk Lane Ecclerigg Windermere Cumbria LA23 1QB on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Vale View Newton in Cartmel Grange-over-Sands LA11 6JQ England to 12 Mirk Lane Ecclerigg Windermere Cumbria LA23 1QB on 27 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
27 Feb 2020 | AD01 | Registered office address changed from 24 Berners Close Kents Bank Road Grange over Sands Cumbria LA11 7DQ to Vale View Newton in Cartmel Grange-over-Sands LA11 6JQ on 27 February 2020 | |
25 Jan 2020 | AP01 | Appointment of Mrs Judith Hetherington as a director on 15 January 2020 | |
16 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Helen Constantinou as a director on 14 February 2019 | |
01 Dec 2018 | AP01 | Appointment of Mr Andrew Richard Mellor as a director on 25 November 2018 | |
01 Dec 2018 | TM01 | Termination of appointment of Thomas Matthew Cleugh as a director on 30 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Perry Johnston Hildebrand as a director on 25 November 2018 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
07 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Aug 2015 | AP01 | Appointment of Ms Helen Constantinou as a director on 13 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Paul Michael Rouse as a director on 10 August 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|