Advanced company searchLink opens in new window

STEVEN LODGE MANAGEMENT COMPANY LIMITED

Company number 04349963

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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