Advanced company searchLink opens in new window

IVER LODGE MANOR MANAGEMENT COMPANY LIMITED

Company number 03300865

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)
15 Jan 2024 AD02 Register inspection address has been changed to 63/66 Hatton Garden, 5th Floor, Suite 23 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE
14 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
14 Jan 2024 CH01 Director's details changed for Ms Shaanaz Mohammed on 14 January 2024
22 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Aug 2023 RP05 Registered office address changed to PO Box 4385, 03300865 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2023
13 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
13 Jan 2023 TM01 Termination of appointment of Pieter Johannes Van Der Merwe as a director on 28 October 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Mar 2022 CH01 Director's details changed for Ms Shaanaz Mohamed on 7 March 2022
07 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
12 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
16 Feb 2021 TM02 Termination of appointment of Brian Robert Wiliam Charles Wothington as a secretary on 5 February 2021
16 Feb 2021 AP01 Appointment of Ms Shaanaz Mohamed as a director on 18 December 2020
16 Feb 2021 AP01 Appointment of Mr Dhruve Kumar Sennik as a director on 5 February 2021
12 Feb 2021 TM01 Termination of appointment of Brian Robert William Charles Worthington as a director on 4 February 2021
12 Feb 2021 TM01 Termination of appointment of Christopher Charles Jordan as a director on 18 December 2020
24 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
19 May 2020 AP01 Appointment of Ms Kitty Maini as a director on 7 May 2020
11 May 2020 AP03 Appointment of Mr Brian Robert Wiliam Charles Wothington as a secretary on 7 May 2020
27 Apr 2020 AD01 Registered office address changed from 4 Somerset Way Iver SL0 9AF England to 63 / 66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 27 April 2020
14 Feb 2020 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 4 Somerset Way Iver SL0 9AF on 14 February 2020
14 Feb 2020 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 14 February 2020
06 Feb 2020 AP04 Appointment of Q1 Professional Services Limited as a secretary on 2 January 2020
21 Jan 2020 TM02 Termination of appointment of Q1 Professional Service Limited as a secretary on 31 December 2019