Advanced company searchLink opens in new window

EAGLE LODGE (MANAGEMENT COMPANY) LIMITED

Company number 01712051

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)
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
  • GBP 6
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
  • GBP 6
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