- Company Overview for STAMFORD LODGE LIMITED (05117256)
- Filing history for STAMFORD LODGE LIMITED (05117256)
- People for STAMFORD LODGE LIMITED (05117256)
- More for STAMFORD LODGE LIMITED (05117256)
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) |
---|---|---|---|
22 Sep 2023 | AA | Micro company accounts made up to 25 December 2022 | |
09 May 2023 | AP01 | Appointment of Mr Yu Chen Holland as a director on 8 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 May 2023 | TM01 | Termination of appointment of Yuchen Holland as a director on 1 April 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Yuchen Holland as a director on 16 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Ms Carron Maxwell as a director on 16 January 2023 | |
06 Nov 2022 | TM01 | Termination of appointment of Concepcion Cristina Drinkwater as a director on 29 October 2022 | |
06 Nov 2022 | TM01 | Termination of appointment of Anthony Thomas Osley as a director on 28 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Kevin David Westgate as a director on 23 October 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 25 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
22 Oct 2021 | AD01 | Registered office address changed from 43 Church Road Stamford Lodge, C?O Ellmans Hove East Sussex BN3 2BE England to 43 Church Road Stamford Lodge Ltd, C/O Ellmans Hove East Sussex BN3 2BE on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mr Joseph Michael Miller on 18 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mr Richard Leslie Drinkwater on 18 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Mrs Concepcion Cristina Drinkwater on 18 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 16 Stamford Lodge Cumberland Road Brighton East Sussex BN1 6ZE to 43 Church Road Stamford Lodge, C?O Ellmans Hove East Sussex BN3 2BE on 22 October 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 25 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
10 Jun 2021 | CH01 | Director's details changed for Mr Richard Leslie Drinkwater on 1 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mrs Concepcion Cristina Drinkwater on 1 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Marjorie Wells as a director on 1 June 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 25 December 2019 | |
15 Jun 2020 | CH01 | Director's details changed for Mrs Concepcion Cristina Drinkwater on 13 June 2020 | |
13 Jun 2020 | PSC08 | Notification of a person with significant control statement |