TYDD ST GILES LODGE DEVELOPMENTS LIMITED
Company number 05426553
- Company Overview for TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)
- Filing history for TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)
- People for TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)
- Charges for TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)
- More for TYDD ST GILES LODGE DEVELOPMENTS LIMITED (05426553)
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) |
---|---|---|---|
16 Jan 2018 | TM01 | Termination of appointment of Andrew David Sutton as a director on 15 January 2018 | |
20 Oct 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
06 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
16 Oct 2016 | AP01 | Appointment of Mr Stuart Bernard Marston as a director on 16 October 2016 | |
16 Oct 2016 | TM01 | Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Adrian Hurst as a director on 31 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AP01 | Appointment of Mr Andrew David Sutton as a director on 14 April 2016 | |
08 Dec 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
13 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 054265530006 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 054265530005 in full | |
03 Jul 2015 | MR01 | Registration of charge 054265530007, created on 30 June 2015 | |
03 Jul 2015 | MR01 | Registration of charge 054265530008, created on 30 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
04 Feb 2015 | AA | Full accounts made up to 31 January 2014 | |
29 Sep 2014 | MR01 | Registration of charge 054265530006, created on 19 September 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | TM01 | Termination of appointment of Anthony Fox as a director | |
10 Mar 2014 | AP03 | Appointment of Mr Paul Rossiter as a secretary | |
10 Mar 2014 | TM02 | Termination of appointment of Christopher Royle as a secretary |