Advanced company searchLink opens in new window

EAST LODGE MANAGEMENT COMPANY LIMITED

Company number 09601753

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)
17 Sep 2024 AA Micro company accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
21 Aug 2023 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
11 May 2023 AP04 Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023
11 May 2023 TM02 Termination of appointment of John Stephen Mcdonald as a secretary on 28 April 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2022 PSC08 Notification of a person with significant control statement
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Apr 2022 PSC07 Cessation of Roger Derrick Whittaker as a person with significant control on 28 April 2022
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
24 Jun 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 AP03 Appointment of Mr John Stephen Mcdonald as a secretary on 1 June 2019
07 Jun 2019 AD01 Registered office address changed from 2C Church View Clay Cross Chesterfield S45 9HA England to 356 Meadow Head Sheffield S8 7UJ on 7 June 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
19 Jan 2019 AA Micro company accounts made up to 31 May 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 14.00
10 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from 2a Church View Clay Cross Chesterfield S45 9HA England to 2C Church View Clay Cross Chesterfield S45 9HA on 10 July 2018
09 Mar 2018 CH01 Director's details changed for Mr Roger Derrick Whittaker on 9 March 2018
25 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates