Advanced company searchLink opens in new window

TYDD ST GILES LODGE DEVELOPMENTS LIMITED

Company number 05426553

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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