COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED
Company number 08228889
- Company Overview for COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED (08228889)
- Filing history for COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED (08228889)
- People for COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED (08228889)
- More for COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED (08228889)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr John Colin Burcher as a director on 10 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
03 Jul 2023 | CH01 | Director's details changed for Mr Dean Matthew Garratt on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Ms Deborah Elaine Everitt on 3 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Clare Marie Elliss as a director on 1 December 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr David John Trace as a director on 10 September 2021 | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of Maxine Sandra Wright as a director on 25 April 2021 | |
04 Jan 2021 | AP04 | Appointment of Helen Breeze Property Management Llp as a secretary on 1 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from C/O Pmuk, the Base, Dartford Business Park, Victoria Road Dartford Kent DA1 5FS England to 12 London Road Sevenoaks TN13 1AJ on 4 January 2021 | |
06 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
26 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2020 | |
26 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 May 2020
|
|
01 Aug 2020 | AD01 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Pmuk, the Base, Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 1 August 2020 | |
20 Jun 2020 | PSC07 | Cessation of Dilip Keshavlal Doshi as a person with significant control on 15 May 2020 | |
19 Jun 2020 | CS01 |
19/06/20 Statement of Capital gbp 55
|
|
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|