STEVEN LODGE MANAGEMENT COMPANY LIMITED
Company number 04349963
- Company Overview for STEVEN LODGE MANAGEMENT COMPANY LIMITED (04349963)
- Filing history for STEVEN LODGE MANAGEMENT COMPANY LIMITED (04349963)
- People for STEVEN LODGE MANAGEMENT COMPANY LIMITED (04349963)
- More for STEVEN LODGE MANAGEMENT COMPANY LIMITED (04349963)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
24 Apr 2017 | AP01 | Appointment of Mrs Monique Berry as a director on 22 April 2017 | |
22 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Sep 2016 | TM01 | Termination of appointment of David Thomas Robert Gare as a director on 1 September 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX to C/O C/O Martin Sharp, Flat 7 45 Grand Parade Leigh-on-Sea SS9 1DX on 1 September 2016 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD01 | Registered office address changed from Steven Lodge 45 Grand Parade Leigh on Sea Essex SS9 1DX to C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX on 19 May 2015 | |
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
24 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
24 May 2014 | CH01 | Director's details changed for David Thomas Robert Gare on 1 October 2009 | |
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 May 2013 | AP03 | Appointment of Stephen Mark Arbiter as a secretary | |
07 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Apr 2012 | TM02 | Termination of appointment of James Brewer as a secretary | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
09 May 2011 | AP03 | Appointment of James Edric Brewer as a secretary | |
09 May 2011 | TM02 | Termination of appointment of Joan Simmons as a secretary | |
03 Nov 2010 | AP01 | Appointment of Martin Christopher Sharp as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Betty Finch as a director |