Advanced company searchLink opens in new window

ST MARTINS LODGE LIMITED

Company number 09515991

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)
23 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Feb 2017 AP01 Appointment of Mrs Ann Wyatt as a director on 15 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 MR01 Registration of charge 095159910002, created on 21 March 2016
05 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
05 Apr 2016 AD01 Registered office address changed from Wyatt Husler Cook 46a Westborough Scarborough North Yorkshire YO11 1UN to 30 Deepdale Avenue Scarborough North Yorkshire YO11 2UF on 5 April 2016
03 Feb 2016 MR01 Registration of charge 095159910001, created on 2 February 2016
08 Jan 2016 AP03 Appointment of Mrs Ann Wyatt as a secretary on 1 January 2016
30 Jul 2015 TM01 Termination of appointment of Andrew James Ian Wyatt as a director on 20 July 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 4
13 Jul 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4