Advanced company searchLink opens in new window

THE LODGE (PACKHORSE ROAD) MANAGEMENT COMPANY LIMITED

Company number 05789377

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)
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
14 Oct 2023 AA Micro company accounts made up to 24 June 2023
27 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 24 June 2022
09 May 2022 AP01 Appointment of Mr Simon Selisik Ergin as a director on 26 April 2022
09 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
04 Nov 2021 AA Micro company accounts made up to 24 June 2021
07 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
15 Dec 2020 TM01 Termination of appointment of Simon Selisik Ergin as a director on 10 December 2020
11 Dec 2020 AA Micro company accounts made up to 24 June 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
14 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
12 Sep 2019 AA Micro company accounts made up to 24 June 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 24 June 2018
24 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
12 Feb 2018 AA Micro company accounts made up to 24 June 2017
10 Nov 2017 TM02 Termination of appointment of David Noel Christopher Garman as a secretary on 29 October 2017
12 Oct 2017 AP01 Appointment of Mrs Joan Florence Carr as a director on 10 October 2017
15 May 2017 TM01 Termination of appointment of David Noel Christopher Garman as a director on 5 May 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
24 Mar 2017 AA Micro company accounts made up to 24 June 2016
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 801
16 Sep 2015 AA Total exemption small company accounts made up to 24 June 2015