Advanced company searchLink opens in new window

LODGE GARDENS RESIDENTS ASSOCIATION LIMITED(THE)

Company number 00904002

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)
12 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 AP01 Appointment of Mr Simon Julian Reynolds as a director on 7 November 2023
28 Nov 2023 PSC01 Notification of Andrew Ian Mackay as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from 3 Lodge Gardens Gosport Hants PO12 3PY England to 4 Lodge Gardens Gosport PO12 3PY on 28 November 2023
28 Nov 2023 PSC07 Cessation of Cara Laticia Gough as a person with significant control on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Marcus Jonathan Gough as a director on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Cara Laticia Gough as a director on 7 July 2023
27 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
04 Nov 2022 TM01 Termination of appointment of Helen Mary Thomas as a director on 4 November 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 AP01 Appointment of Mr Andrew Ian Mackay as a director on 1 July 2022
04 Jul 2022 AP01 Appointment of Mr Marcus Jonathan Gough as a director on 1 July 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
30 Jan 2022 AP01 Appointment of Mrs Helen Mary Thomas as a director on 29 January 2022
29 Jan 2022 TM01 Termination of appointment of Tracey Ann Parrott as a director on 29 January 2022
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Julie Anne Marshall as a director on 3 August 2021
12 Jun 2021 PSC01 Notification of Cara Laticia Gough as a person with significant control on 12 June 2021
07 Jun 2021 PSC07 Cessation of Sue Diane Fairs as a person with significant control on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Sue Diane Fairs as a director on 7 June 2021
19 Apr 2021 AD01 Registered office address changed from 20 Lodge Gardens Gosport Hampshire PO12 3PY England to 3 Lodge Gardens Gosport Hants PO12 3PY on 19 April 2021
18 Apr 2021 TM02 Termination of appointment of Julie Anne Marshall as a secretary on 1 April 2021
16 Apr 2021 AP03 Appointment of Miss Julie Anne Marshall as a secretary on 1 April 2021