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)
25 Apr 2017 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 TM01 Termination of appointment of Kelly Tyrrell as a director on 5 September 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8
18 Jan 2014 CH04 Secretary's details changed for Merlin Estates Ltd on 9 December 2013
10 Jan 2014 AD01 Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 10 January 2014
11 Dec 2013 AD01 Registered office address changed from C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom on 11 December 2013
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jun 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of Kelly Tyrrell as a director
16 Feb 2012 TM01 Termination of appointment of Simon Edwards as a director
09 Aug 2011 AP01 Appointment of Mrs Ginny Allaway as a director
09 Aug 2011 TM02 Termination of appointment of Samantha Macleod as a secretary
27 Jul 2011 AD01 Registered office address changed from C/O Tekels 16 Hillbrook Rise Farnham Surrey GU9 0SF United Kingdom on 27 July 2011
26 Jul 2011 AP04 Appointment of Merlin Estates Ltd as a secretary
24 May 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders