- Company Overview for COURT LODGE CONSULTING LIMITED (08371205)
- Filing history for COURT LODGE CONSULTING LIMITED (08371205)
- People for COURT LODGE CONSULTING LIMITED (08371205)
- Charges for COURT LODGE CONSULTING LIMITED (08371205)
- More for COURT LODGE CONSULTING LIMITED (08371205)
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) |
---|---|---|---|
13 Sep 2016 | AD01 | Registered office address changed from Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 13 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ to Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 13 September 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Matthew Barrington Pullen on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Lisa Pullen on 8 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE on 25 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
18 Oct 2013 | AD01 | Registered office address changed from C/O Bridgehouse Partners Llp Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom on 18 October 2013 | |
02 Oct 2013 | SH08 | Change of share class name or designation | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | TM01 | Termination of appointment of Simon Mcnally as a director | |
01 Mar 2013 | AP01 | Appointment of Lisa Pullen as a director | |
01 Mar 2013 | AP01 | Appointment of Matthew Barrington Pullen as a director | |
23 Jan 2013 | NEWINC |
Incorporation
|