- Company Overview for LODGE STABLES LIMITED (08566164)
- Filing history for LODGE STABLES LIMITED (08566164)
- People for LODGE STABLES LIMITED (08566164)
- More for LODGE STABLES LIMITED (08566164)
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
|
|
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
|
|
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
|
|
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
|
|
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 |