PHILBERDS LODGE MANAGEMENT COMPANY LIMITED
Company number 05624560
- Company Overview for PHILBERDS LODGE MANAGEMENT COMPANY LIMITED (05624560)
- Filing history for PHILBERDS LODGE MANAGEMENT COMPANY LIMITED (05624560)
- People for PHILBERDS LODGE MANAGEMENT COMPANY LIMITED (05624560)
- More for PHILBERDS LODGE MANAGEMENT COMPANY LIMITED (05624560)
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
|
|
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
|
|
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
|
|
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 |