Advanced company searchLink opens in new window

RED LODGE MANAGEMENT (CHANDLERS FORD) LIMITED

Company number 02034684

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Sep 2023 AA Micro company accounts made up to 24 June 2023
22 Jun 2023 AP01 Appointment of Ms Lara Barnett as a director on 19 June 2023
09 Feb 2023 AA Micro company accounts made up to 24 June 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
01 Nov 2022 AP01 Appointment of Miss Jessica Eades as a director on 1 November 2022
11 Jan 2022 AA Micro company accounts made up to 24 June 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 24 June 2020
17 May 2021 TM01 Termination of appointment of Linda Joyce Elliott as a director on 17 May 2021
12 May 2021 CH01 Director's details changed for Mrs Clare Lorraine Fawcett on 12 May 2021
12 May 2021 AP01 Appointment of Mrs Clare Lorraine Fawcett as a director on 12 May 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
16 Nov 2020 TM01 Termination of appointment of Clare Lorraine Fawcett as a director on 16 November 2020
26 Aug 2020 TM02 Termination of appointment of Crestwood Property Management Ltd as a secretary on 13 August 2020
19 Aug 2020 AD01 Registered office address changed from 11 Kings Park Road Southampton Hampshire SO15 2AT England to 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 19 August 2020
09 Aug 2020 CH04 Secretary's details changed for Crestwood Property Management Ltd on 9 August 2020
09 Aug 2020 AD01 Registered office address changed from C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 11 Kings Park Road Southampton Hampshire SO15 2AT on 9 August 2020
04 Mar 2020 TM01 Termination of appointment of David James Whitwell as a director on 4 March 2020
03 Feb 2020 AD01 Registered office address changed from C/O Crestwood Property Management Lumiar House Flexford Road North Baddesley Southampton SO52 9DF England to C/O Anstey Property Management, White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 3 February 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 CH01 Director's details changed for Linda Joyce Elliott on 30 December 2019
09 Sep 2019 AA Total exemption full accounts made up to 24 June 2019
19 Feb 2019 AA Total exemption full accounts made up to 24 June 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates