AUDLEM LODGE MANAGEMENT CO LIMITED
Company number 05541176
- Company Overview for AUDLEM LODGE MANAGEMENT CO LIMITED (05541176)
- Filing history for AUDLEM LODGE MANAGEMENT CO LIMITED (05541176)
- People for AUDLEM LODGE MANAGEMENT CO LIMITED (05541176)
- More for AUDLEM LODGE MANAGEMENT CO LIMITED (05541176)
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 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
04 Sep 2024 | TM01 | Termination of appointment of Winnie Hodgson as a director on 1 September 2024 | |
04 Sep 2024 | AP01 | Appointment of Mr Stephen Clemons as a director on 1 September 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Jean Agnes Holness as a director on 10 July 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
03 Nov 2020 | AD01 | Registered office address changed from North House, 55 North Road Poole BH14 0LT England to 147 Wareham Road Corfe Mullen Wimborne BH21 3LA on 3 November 2020 | |
03 Nov 2020 | AP03 | Appointment of Mr Jason Spiers as a secretary on 1 November 2020 | |
03 Nov 2020 | TM02 | Termination of appointment of Lee Burchell as a secretary on 1 November 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
05 Oct 2018 | TM01 | Termination of appointment of Stanley John Milliner as a director on 5 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mrs Jean Agnes Holness as a director on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mrs Winnie Hodgson as a director on 30 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Unity Chambers 34 High East Street Dorchester DT1 1HA to North House, 55 North Road Poole BH14 0LT on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Clive Bernard White as a director on 6 September 2018 | |
06 Sep 2018 | AP03 | Appointment of Mr Lee Burchell as a secretary on 6 September 2018 |