THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED
Company number 02299211
- Company Overview for THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED (02299211)
- Filing history for THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED (02299211)
- People for THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED (02299211)
- More for THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED (02299211)
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) |
---|---|---|---|
03 May 2024 | AD02 | Register inspection address has been changed from Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | AD02 | Register inspection address has been changed to Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT | |
04 May 2022 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 August 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 322 Upper Richmond Road London SW15 6TL on 21 September 2021 | |
21 Sep 2021 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary on 31 July 2021 | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | CH01 | Director's details changed for Ms Catherine Amy Louise Davies on 14 April 2020 | |
09 May 2019 | AP01 | Appointment of Ms Catherine Amy Louise Davies as a director on 9 May 2019 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
29 Apr 2019 | TM01 | Termination of appointment of Melville Dunbar as a director on 29 April 2019 | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |