Advanced company searchLink opens in new window

FOLEY LODGE LIMITED

Company number 01226973

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)
09 Jan 2024 AA01 Previous accounting period extended from 30 December 2023 to 31 December 2023
22 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 30 December 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 30 December 2020
31 Mar 2021 AA Accounts for a dormant company made up to 30 December 2019
31 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from 1 the Green Richmond TW9 1PL England to Buckingham House West Street Newbury Berkshire RG14 1BE on 10 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
08 Sep 2017 PSC05 Change of details for The Vineyard at Stockcross Limited as a person with significant control on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from 1st Floor, George V Place, Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017
06 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 TM02 Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
07 Oct 2015 CH03 Secretary's details changed for Mrs Margaret Vera Morris on 7 October 2015