Advanced company searchLink opens in new window

BOSBURY LODGE MANAGEMENT LIMITED

Company number 05559304

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)
17 Jan 2025 AP01 Appointment of Mrs Nicole Simone Jane Walker as a director on 17 January 2024
17 Jan 2025 AP01 Appointment of Mr Michael Charles Merriman as a director on 17 January 2025
17 Jan 2025 AP01 Appointment of Mr Brenton Samuel Gregory as a director on 17 January 2025
15 Oct 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
19 Feb 2024 AD01 Registered office address changed from The Stables Evesham Road Inkberrow Worcester WR7 4LJ England to 127 Oakfield Road Malvern WR14 1DT on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Warren Martin Beard as a director on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Karen Beard as a director on 19 February 2024
19 Feb 2024 AP01 Appointment of Ms Tina Louise Sedgley as a director on 19 February 2024
19 Feb 2024 AP01 Appointment of Mr James Ashley Price as a director on 19 February 2024
21 Sep 2023 TM01 Termination of appointment of Catherine Helen Mary Duke as a director on 14 September 2023
21 Sep 2023 TM02 Termination of appointment of Catherine Helen Mary Duke as a secretary on 7 September 2023
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 AD01 Registered office address changed from 1 Oak Gardens Meadow Road Malvern Link Worcestershire WR14 2SA to The Stables Evesham Road Inkberrow Worcester WR7 4LJ on 25 May 2023
25 May 2023 AP01 Appointment of Mrs Karen Beard as a director on 23 May 2023
25 May 2023 TM01 Termination of appointment of Roger William Duke as a director on 23 May 2023
29 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 9 September 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
22 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates