Advanced company searchLink opens in new window

LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED

Company number 06385389

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)
29 Jan 2020 TM01 Termination of appointment of Graham James New as a director on 28 January 2020
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 AD01 Registered office address changed from Unit 3 Lodge Causeway Trading Estate Lodge Causeway Bristol BS16 3JB to Highfield House the Hawthorns Flitwick Bedfordshire MK45 1FN on 12 November 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 September 2017
21 Dec 2017 PSC07 Cessation of Paul Nigel Davis as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Paul Nigel Davis as a director on 21 December 2017
25 Oct 2017 CH02 Director's details changed for Padmanor Investments Limited on 24 October 2017
24 Oct 2017 AP02 Appointment of Padmanor Investments Limited as a director on 24 October 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
11 May 2017 TM01 Termination of appointment of Shahid Sandhu as a director on 9 May 2017
14 Feb 2017 AA Micro company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 28 September 2014 no member list
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 28 September 2013 no member list
18 Jun 2013 AP03 Appointment of Mr Graham James New as a secretary
18 Jun 2013 TM01 Termination of appointment of John Smith as a director
18 Jun 2013 AD01 Registered office address changed from Cappela Old Bristol Road East Brent Somerset TA9 4HU on 18 June 2013
18 Jun 2013 CH01 Director's details changed for Mr Graham James New on 1 March 2013