Advanced company searchLink opens in new window

HIGH LODGE MANAGEMENT COMPANY LIMITED

Company number 07249230

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)
28 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7
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
  • GBP 7
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