Advanced company searchLink opens in new window

COMBERTON HALL LODGE MANAGEMENT COMPANY LIMITED

Company number 06212202

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)
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
19 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
29 May 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Mr David William Kirby on 29 March 2018
28 Mar 2018 AP01 Appointment of Mr David William Kirby as a director on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Mark Stephen Almond as a director on 15 January 2018
16 May 2017 AA Micro company accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
09 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
10 May 2016 AD01 Registered office address changed from Carpenters Barn Torton Lane Torton Kidderminster DY10 3DG to C/O Turner Peachey 25 Church Street Kidderminster Worcestershire DY10 2AW on 10 May 2016
10 May 2016 TM02 Termination of appointment of Ronald William Harris as a secretary on 3 March 2016
10 May 2016 TM01 Termination of appointment of Ronald William Harris as a director on 3 March 2016
10 May 2016 AP01 Appointment of Mr Trevor Hatt as a director on 3 March 2016
10 May 2016 AP01 Appointment of Mr Mark Stephen Almond as a director on 3 March 2016