Advanced company searchLink opens in new window

TEKELS LODGE MANAGEMENT LIMITED

Company number 05716968

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)
24 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with updates
21 Jun 2024 AA Micro company accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
19 Mar 2022 AA Micro company accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Apr 2021 TM01 Termination of appointment of David Alan Saunders as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Ms Kelly Ann Tyrrell as a director on 20 April 2021
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 AP04 Appointment of Kites Property Services Limited as a secretary on 1 January 2018
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 CH01 Director's details changed for Mrs Carola Christine Palmer-Harr on 15 December 2017
15 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AP01 Appointment of Mr David Alan Saunders as a director on 15 December 2017
21 Dec 2017 AP01 Appointment of Mrs Carola Christine Palmer-Harr as a director on 15 December 2017
21 Dec 2017 AD01 Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 21 December 2017
06 Dec 2017 TM02 Termination of appointment of Merlin Estates Ltd as a secretary on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Ginny Allaway as a director on 6 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016