LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED
Company number 06385389
- Company Overview for LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED (06385389)
- Filing history for LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED (06385389)
- People for LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED (06385389)
- More for LODGE CAUSEWAY TRADING ESTATE MANAGEMENT COMPANY LIMITED (06385389)
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
|
|
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 |