LADYBOWER LODGE MANAGEMENT COMPANY LIMITED
Company number 04826492
- Company Overview for LADYBOWER LODGE MANAGEMENT COMPANY LIMITED (04826492)
- Filing history for LADYBOWER LODGE MANAGEMENT COMPANY LIMITED (04826492)
- People for LADYBOWER LODGE MANAGEMENT COMPANY LIMITED (04826492)
- More for LADYBOWER LODGE MANAGEMENT COMPANY LIMITED (04826492)
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 Jun 2019 | TM01 | Termination of appointment of Neil David Odell as a director on 10 June 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Michael Patrick Powdrill as a director on 6 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
25 Jun 2018 | AP01 | Appointment of Ms Helen Louise Illingworth as a director on 25 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Dr Tim Golllins as a director on 11 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Amanda Jane Linfoot as a director on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of John Quinton Illingworth as a director on 11 June 2018 | |
01 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Neil Michael Booth as a director on 30 November 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Trevor James Punt as a director on 10 August 2015 | |
21 Jul 2015 | AR01 | Annual return made up to 9 July 2015 no member list | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jun 2015 | AP04 | Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 February 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 26 March 2015 | |
25 Mar 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 | |
13 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 |