CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 07499319
- Company Overview for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- Filing history for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- People for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
- More for CLARENCE LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07499319)
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) |
---|---|---|---|
22 Jun 2019 | AD01 | Registered office address changed from Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT England to Doughty Newnham Limited, the Cabin Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT on 22 June 2019 | |
22 Jun 2019 | AP01 | Appointment of Christine Jane White as a director on 19 June 2019 | |
21 Jun 2019 | AP03 | Appointment of Mr Jason Doughty as a secretary on 19 June 2019 | |
13 May 2019 | AD01 | Registered office address changed from Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW England to Doughty Newnham Ltd Station Road Havenstreet Ryde PO33 4DT on 13 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Teresa Dawn Webb as a secretary on 1 May 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | AD01 | Registered office address changed from Carisbrooke House Hotel 11 Beachfield Road Sandown Isle of Wight PO36 8NA to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW on 11 May 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
03 Jan 2018 | AD02 | Register inspection address has been changed to Apartment 22 Hampton Court 55 Marsh Lane Hampton-in-Arden Solihull B92 0EW | |
28 Sep 2017 | TM01 | Termination of appointment of Michael Alan Webb as a director on 27 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Terence John Pratt on 10 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Teresa Dawn Webb as a director on 27 September 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
16 Dec 2016 | AP03 | Appointment of Mrs Teresa Dawn Webb as a secretary on 16 December 2016 | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
10 Jun 2014 | AP01 | Appointment of Mr Michael Alan Webb as a director | |
06 Jun 2014 | AD01 | Registered office address changed from the Estate Office Church Mews Whippingham Isle of Wight PO32 6LW on 6 June 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of David Orlik as a secretary | |
07 Mar 2014 | TM01 | Termination of appointment of Christine White as a director |