Advanced company searchLink opens in new window

PHILBERDS LODGE MANAGEMENT COMPANY LIMITED

Company number 05624560

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)
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 8
23 Jan 2015 AP04 Appointment of Mortimer Secretaries Ltd. as a secretary on 23 January 2015
23 Jan 2015 TM02 Termination of appointment of Helen Lesley Wallace as a secretary on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to C O John Mortimre Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE on 23 January 2015
01 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 TM01 Termination of appointment of Ian Jeffrey Wright as a director on 1 October 2014
09 Oct 2014 AP01 Appointment of Ms Sonal Vithlani as a director on 1 October 2014
26 Feb 2014 AD01 Registered office address changed from C/O S W Frankson & Co, Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014
11 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8
07 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Helen Lesley Reynolds on 1 November 2012
05 Dec 2012 CH03 Secretary's details changed for Helen Lesley Reynolds on 1 November 2012
05 Dec 2012 CH01 Director's details changed for Ian Jeffrey Wright on 1 November 2012
05 Dec 2012 CH01 Director's details changed for Peter William Stalley on 1 November 2012
03 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Dec 2011 AP01 Appointment of Ian Jeffrey Wright as a director
07 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 TM01 Termination of appointment of Mark Ruddick as a director
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
15 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009