THE WHITE LODGE PROPERTY (CORNWALL) LIMITED
Company number 05841674
- Company Overview for THE WHITE LODGE PROPERTY (CORNWALL) LIMITED (05841674)
- Filing history for THE WHITE LODGE PROPERTY (CORNWALL) LIMITED (05841674)
- People for THE WHITE LODGE PROPERTY (CORNWALL) LIMITED (05841674)
- More for THE WHITE LODGE PROPERTY (CORNWALL) LIMITED (05841674)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
12 Apr 2015 | AP01 | Appointment of Lucy Joyce Kircher as a director on 27 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Peter Andrew Aitken as a director on 27 June 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AP01 | Appointment of Jillian Mary Fitzgerald as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Lesley Bushnell as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Anthony Tulloh as a director | |
02 Oct 2012 | AP01 | Appointment of Peter Andrew Aitken as a director | |
03 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2011 | AP01 | Appointment of Mr Mark John Paul Nutter as a director | |
07 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of David Wilde as a director | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Anthony Clive Scott Tulloch on 26 August 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
01 Jul 2010 | CH02 | Director's details changed for Ferndale Investment Company Ltd on 3 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Anthony Clive Scott Tulloch on 3 June 2010 |