Advanced company searchLink opens in new window

JEFFERSON LODGE LIMITED

Company number 04729704

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)
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 27 April 2011
27 Apr 2011 TM01 Termination of appointment of Lorraine Nugent as a director
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Jul 2010 AP01 Appointment of Mrs Helen Leigh Fox as a director
08 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 TM01 Termination of appointment of Linda Plummer as a director
30 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Lorraine Nugent on 9 April 2010
30 Apr 2010 CH01 Director's details changed for Linda Plummer on 9 April 2010
30 Apr 2010 CH01 Director's details changed for Huda Jawad on 9 April 2010
04 Jan 2010 AD01 Registered office address changed from Alliance Managing Agents 4 Cochrane House Admirals Way London E14 9UD on 4 January 2010
04 Jan 2010 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
03 Jan 2010 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 3 January 2010
22 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 10/04/09; full list of members
27 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
11 Jun 2008 288a Secretary appointed hertford company secretaries LIMITED
11 Jun 2008 287 Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
10 Jun 2008 288b Appointment terminated secretary residential management group LIMITED
17 Apr 2008 363a Return made up to 10/04/08; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from 10 works road letchworth hertfordshire SG6 1LB
16 Apr 2008 288a Secretary appointed residential management group LIMITED