MONTEREY LODGE MANAGEMENT COMPANY LIMITED
Company number 04291102
- Company Overview for MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102)
- Filing history for MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102)
- People for MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102)
- More for MONTEREY LODGE MANAGEMENT COMPANY LIMITED (04291102)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | TM02 | Termination of appointment of John Robert Mann as a secretary on 21 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from C/O Townsends 11 Station Approach Northwood Middlesex HA6 2XN to C/O Townsends 25 Maxwell Road Northwood HA6 2XY on 22 June 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Mar 2015 | AP03 | Appointment of Mr John Robert Mann as a secretary on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Afshan Ebrahim Jagani as a director on 11 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM01 | Termination of appointment of Murtaza Dewji as a director on 30 July 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from , 77 Victoria Street, Windsor, Berkshire, SL4 1EH to C/O Townsends 11 Station Approach Northwood Middlesex HA6 2XN on 7 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Christopher James Leete as a secretary on 30 September 2013 | |
01 Sep 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2013 | AP01 | Appointment of Mr Murtaza Dewji as a director | |
09 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
21 Sep 2011 | AD01 | Registered office address changed from , Odeon House 146 College Road, Harrow, Middlesex, HA1 1BH on 21 September 2011 | |
17 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Seema Butt on 20 September 2010 | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 30 September 2009 |