SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED
Company number 01251674
- Company Overview for SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED (01251674)
- Filing history for SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED (01251674)
- People for SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED (01251674)
- More for SOUTH LODGE MANAGEMENT (MITCHAM) LIMITED (01251674)
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) |
---|---|---|---|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
06 Apr 2010 | AD01 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 6 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Tobias Daniel Graves on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Michael Edwin Barron on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Avril Cara Borg on 1 April 2010 | |
01 Apr 2010 | CH04 | Secretary's details changed for Jj Homes (Properties) Ltd on 1 April 2010 | |
28 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Sep 2008 | 363s | Return made up to 12/03/08; no change of members | |
20 May 2008 | 288a | Secretary appointed jj homes (properties) LTD | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ | |
01 Apr 2008 | 288b | Appointment terminated secretary christopher nelson | |
19 Dec 2007 | 288b | Director resigned | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
23 Mar 2007 | 363a | Return made up to 12/03/07; full list of members | |
25 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
16 Mar 2006 | 363a | Return made up to 12/03/06; full list of members |