YEW LODGE MANAGEMENT COMPANY LIMITED
Company number 05894337
- Company Overview for YEW LODGE MANAGEMENT COMPANY LIMITED (05894337)
- Filing history for YEW LODGE MANAGEMENT COMPANY LIMITED (05894337)
- People for YEW LODGE MANAGEMENT COMPANY LIMITED (05894337)
- More for YEW LODGE MANAGEMENT COMPANY LIMITED (05894337)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
22 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of John Gorny as a director on 7 April 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Nicholas James Swalwell on 22 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Nicholas James Swalwell as a director on 15 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Judith Constance Prior as a director on 29 May 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from Flat 4 10a Langley Avenue Surbiton Surrey KT6 6QL to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 September 2018 | |
12 Sep 2018 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 10 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
08 Aug 2018 | CH01 | Director's details changed for Mark Wayte-Smith on 1 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr John Gorny on 1 August 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates |