Advanced company searchLink opens in new window

WEMYSS LODGE LIMITED

Company number 04597794

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)
11 Oct 2018 AA Group of companies' accounts made up to 30 October 2017
20 Sep 2018 AD01 Registered office address changed from Wemyss Lodge Residential & Nursing Home Ermin Street Stratton St Margaret Swindon Wilts SN3 4LH to Wemyss Lodge Ermin Street Stratton, St Margaret Swindon Wiltshire SN3 4LH on 20 September 2018
05 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
20 Nov 2017 CH01 Director's details changed for Mr Michael Freeland on 20 November 2017
20 Nov 2017 CH01 Director's details changed for Mrs Lucinda Charlotte Freeland on 20 November 2017
20 Nov 2017 CH03 Secretary's details changed for Lucinda Charlotte Freeland on 20 November 2017
20 Nov 2017 PSC04 Change of details for Mr Michael Freeland as a person with significant control on 20 November 2017
20 Nov 2017 PSC04 Change of details for Mrs Lucinda Charlotte Freeland as a person with significant control on 20 November 2017
29 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 800
28 Jul 2015 AA Full accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 800
15 Jul 2014 AA Group of companies' accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 800
16 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Lucinda Charlotte Freeland on 13 April 2012
30 Nov 2012 CH01 Director's details changed for Michael Freeland on 13 April 2012
30 Nov 2012 CH03 Secretary's details changed for Lucinda Charlotte Freeland on 13 April 2012
16 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
22 Feb 2012 SH06 Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 800
22 Feb 2012 SH03 Purchase of own shares.