VALE LODGE MANAGEMENT COMPANY LIMITED
Company number 08630600
- Company Overview for VALE LODGE MANAGEMENT COMPANY LIMITED (08630600)
- Filing history for VALE LODGE MANAGEMENT COMPANY LIMITED (08630600)
- People for VALE LODGE MANAGEMENT COMPANY LIMITED (08630600)
- More for VALE LODGE MANAGEMENT COMPANY LIMITED (08630600)
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) |
---|---|---|---|
07 Sep 2017 | AP01 | Appointment of Mr John Martin O'connell as a director on 11 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of James Dominic Lascelles as a director on 28 August 2015 | |
03 Aug 2015 | AR01 | Annual return made up to 30 July 2015 no member list | |
04 Jun 2015 | AD01 | Registered office address changed from Flat 1 Vale Lodge Weston Park West Bath BA1 4AR to 94 Park Lane Croydon Surrey CR0 1JB on 4 June 2015 | |
04 Jun 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Richard James Cook as a secretary on 1 May 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Audrey Kathleen Mary Wisdom as a director on 25 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 30 July 2014 no member list | |
08 Jan 2014 | AP03 | Appointment of Mr Richard James Cook as a secretary | |
08 Jan 2014 | AP03 | Appointment of Mr Richard James Cook as a secretary | |
22 Aug 2013 | AP01 | Appointment of Elisabeth Jeannine Cook as a director | |
30 Jul 2013 | NEWINC | Incorporation |