- Company Overview for G. & M. LODGE CARING LIMITED (NI019349)
- Filing history for G. & M. LODGE CARING LIMITED (NI019349)
- People for G. & M. LODGE CARING LIMITED (NI019349)
- Charges for G. & M. LODGE CARING LIMITED (NI019349)
- More for G. & M. LODGE CARING LIMITED (NI019349)
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) |
---|---|---|---|
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
08 Oct 2015 | AD01 | Registered office address changed from Wood Lodge Mill Hill Castlewellan Co.Down BT31 9NB to Wood Lodge Wood Lodge Mill Hill Castlewellan Co.Down BT31 9NB on 8 October 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Mrs Margaret Lavery on 8 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for George Lavery on 8 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mrs Margaret Lavery on 8 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Elizabeth Lavery on 8 October 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
15 May 2013 | MR04 | Satisfaction of charge 2 in full | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
16 Jun 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Elizabeth Lavery on 31 December 2009 |