Advanced company searchLink opens in new window

LODGE STABLES LIMITED

Company number 08566164

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)
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
01 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 14
03 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2015 AP03 Appointment of Mr Charles Pashler Richardson as a secretary on 24 January 2015
14 Nov 2015 TM01 Termination of appointment of Gemma Isobel Graham Mccormick as a director on 4 November 2015
17 Aug 2015 AP01 Appointment of Dr Christopher Robert Tapsell as a director on 16 June 2015
13 Aug 2015 AP01 Appointment of Ms Gemma Isobel Graham Mccormick as a director on 30 June 2015
13 Aug 2015 TM01 Termination of appointment of Colin Gilmore as a director on 12 August 2015
30 Jun 2015 AP01 Appointment of Miss Jennifer Rosemary Kennington as a director on 16 June 2015
19 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 14
15 Apr 2015 TM01 Termination of appointment of Roger Anthony Walters as a director on 1 April 2015
15 Apr 2015 TM01 Termination of appointment of Victor Frank Gaunt as a director on 2 April 2015
23 Feb 2015 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Sheep Market House Sheep Market Stamford Lincolnshire PE9 2RB on 23 February 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 14
12 Nov 2013 AP01 Appointment of Mrs Dorothy Ann Ward as a director
06 Nov 2013 AP01 Appointment of Colin Gilmore as a director
06 Nov 2013 AP01 Appointment of Victor Frank Gaunt as a director
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
16 Oct 2013 AD01 Registered office address changed from Woodstock Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom on 16 October 2013
12 Jun 2013 NEWINC Incorporation