WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED
Company number 04693374
- Company Overview for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- Filing history for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- People for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
- More for WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED (04693374)
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) |
---|---|---|---|
07 Jan 2020 | PSC01 | Notification of Hilda Shipp as a person with significant control on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Jana Harris as a director on 7 January 2020 | |
07 Jan 2020 | PSC07 | Cessation of Jana Harris as a person with significant control on 7 January 2020 | |
07 Jan 2020 | TM02 | Termination of appointment of Jana Harris as a secretary on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from North Lodge Hill View Road Loxton Axbridge BS26 2XJ England to North Lodge Hillview Road Loxton Axbridge Somerset BS26 2XJ on 7 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Flat 2, Walliscote Lodge Beaconsfield Road Weston-Super-Mare BS23 1YE England to North Lodge Hill View Road Loxton Axbridge BS26 2XJ on 6 January 2020 | |
24 Nov 2019 | AP01 | Appointment of Mrs Gemma Clair Lyons as a director on 24 November 2019 | |
24 Nov 2019 | TM01 | Termination of appointment of Gemma Claire Lyons as a director on 19 November 2019 | |
24 Nov 2019 | AP03 | Appointment of Mrs Hilda Shipp as a secretary on 24 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Sep 2019 | AP01 | Appointment of Mrs Hilda Shipp as a director on 15 September 2019 | |
15 Sep 2019 | AP03 | Appointment of Mrs Jennifer Randall as a secretary on 15 September 2019 | |
15 Sep 2019 | AD01 | Registered office address changed from Flat 8 Walliscote Lodge 1 Beaconsfield Road Weston-Super-Mare Avon BS23 1YE to Flat 2, Walliscote Lodge Beaconsfield Road Weston-Super-Mare BS23 1YE on 15 September 2019 | |
05 Aug 2019 | AP01 | Appointment of Miss Emily Moreton as a director on 5 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Brian Humphreys as a director on 5 August 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Charlotte Gray as a director on 30 July 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
05 Jul 2018 | PSC04 | Change of details for Mrs Jana Harris as a person with significant control on 19 June 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Chay Callen as a director on 21 September 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|