EAGLE LODGE (MANAGEMENT COMPANY) LIMITED
Company number 01712051
- Company Overview for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- Filing history for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- People for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
- More for EAGLE LODGE (MANAGEMENT COMPANY) LIMITED (01712051)
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 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
11 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Donald Mclean Watson as a director on 24 November 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Donald Mclean Watson as a director on 21 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Jeffrey Jackson as a director on 21 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Jun 2017 | TM02 | Termination of appointment of Stuarts Limited as a secretary on 31 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Hanleys Hanleys Spring Court, Spring Road Hale Cheshire WA14 2UQ on 19 May 2017 | |
22 Sep 2016 | AP01 | Appointment of Mrs Jennifer Jill Annis as a director on 14 September 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr Ian Sefton Knopf as a director on 9 June 2016 | |
09 Nov 2015 | AP01 | Appointment of Mr Raymond Neale Polak as a director on 17 September 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | TM01 | Termination of appointment of Jacques Sultan as a director on 17 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Beryl Roberts as a director | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |