Advanced company searchLink opens in new window

WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED

Company number 04693374

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)
06 Jan 2020 AD01 Registered office address changed from Flat 2, Walliscote Lodge Beaconsfield Road Weston-Super-Mare BS23 1YE England to North Lodge Hill View Road Loxton Axbridge BS26 2XJ on 6 January 2020
24 Nov 2019 AP01 Appointment of Mrs Gemma Clair Lyons as a director on 24 November 2019
24 Nov 2019 TM01 Termination of appointment of Gemma Claire Lyons as a director on 19 November 2019
24 Nov 2019 AP03 Appointment of Mrs Hilda Shipp as a secretary on 24 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Sep 2019 AP01 Appointment of Mrs Hilda Shipp as a director on 15 September 2019
15 Sep 2019 AP03 Appointment of Mrs Jennifer Randall as a secretary on 15 September 2019
15 Sep 2019 AD01 Registered office address changed from Flat 8 Walliscote Lodge 1 Beaconsfield Road Weston-Super-Mare Avon BS23 1YE to Flat 2, Walliscote Lodge Beaconsfield Road Weston-Super-Mare BS23 1YE on 15 September 2019
05 Aug 2019 AP01 Appointment of Miss Emily Moreton as a director on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Brian Humphreys as a director on 5 August 2019
30 Jul 2019 TM01 Termination of appointment of Charlotte Gray as a director on 30 July 2019
01 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
05 Jul 2018 PSC04 Change of details for Mrs Jana Harris as a person with significant control on 19 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
21 Sep 2016 TM01 Termination of appointment of Chay Callen as a director on 21 September 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
10 Jan 2016 AP01 Appointment of Mrs Nokuthula Zwane as a director on 10 January 2016
19 Nov 2015 AP01 Appointment of Mrs Ailin Guo as a director on 2 November 2015
18 Nov 2015 TM01 Termination of appointment of Pamela Tweedie as a director on 2 November 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8