Advanced company searchLink opens in new window

SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED

Company number 01251674

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)
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Oct 2017 CH04 Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017
03 Oct 2017 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 CH04 Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016
10 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
28 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
23 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
23 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100