HIGH LODGE MANAGEMENT COMPANY LIMITED
Company number 07249230
- Company Overview for HIGH LODGE MANAGEMENT COMPANY LIMITED (07249230)
- Filing history for HIGH LODGE MANAGEMENT COMPANY LIMITED (07249230)
- People for HIGH LODGE MANAGEMENT COMPANY LIMITED (07249230)
- More for HIGH LODGE MANAGEMENT COMPANY LIMITED (07249230)
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) |
---|---|---|---|
28 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 May 2015 | TM02 | Termination of appointment of Harold Collison as a secretary on 10 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 4 High Lodge 161 Coventry Road Coleshill West Midlands B46 3EY United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 20 May 2015 | |
20 May 2015 | CH03 | Secretary's details changed for Mr Harold Collison on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Neil James Timmins on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Stuart William Pegg on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Harold Frederick Collison on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Anthony Christopher Kearney on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for David William Brickland on 20 May 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Jul 2014 | AP03 | Appointment of Mr Harold Collison as a secretary on 17 July 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Paul Jaques as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Brian Styring as a director | |
23 Jun 2014 | TM02 | Termination of appointment of Jaime Richards as a secretary | |
13 Jun 2014 | AP01 | Appointment of Anthony Christopher Kearney as a director | |
13 Jun 2014 | AP01 | Appointment of Stuart William Pegg as a director | |
13 Jun 2014 | AP01 | Appointment of Neil James Timmins as a director | |
13 Jun 2014 | AP01 | Appointment of David William Brickland as a director | |
13 Jun 2014 | AP01 | Appointment of Harold Frederick Collison as a director | |
06 Jun 2014 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 6 June 2014 | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
05 Jun 2014 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 |