ASH LODGE (POYNTON) LIMITED

01004326
ASH LODGE (POYNTON) LTD.-REGISTERED OFFICE CHESTER ROAD POYNTON STOCKPORT SK12 1EU

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 3 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Sep 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 officers Appointment of director (Mrs Hilda Hall) 2 Buy now
29 Sep 2022 officers Termination of appointment of director (Donald Green) 1 Buy now
23 Aug 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2022 officers Appointment of director (Mr Jason Rodgers) 2 Buy now
26 Jan 2022 officers Termination of appointment of director (Ian Mcintosh) 1 Buy now
12 Nov 2021 officers Termination of appointment of director (Michael Huckstepp) 1 Buy now
12 Nov 2021 officers Appointment of director (Mr Paul Alexander Prior) 2 Buy now
12 Nov 2021 officers Termination of appointment of director (Paul Joseph Rickard) 1 Buy now
05 May 2021 accounts Annual Accounts 3 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 3 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2018 officers Change of particulars for director (Dr Vinneveley Subramian Ananthanarayanan) 2 Buy now
20 Feb 2018 accounts Annual Accounts 3 Buy now
20 Feb 2018 officers Change of particulars for director (Dr Tinneveley Subramian Ananthanarayanan) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 officers Appointment of director (Mr Paul Joseph Rickard) 2 Buy now
12 Feb 2018 officers Appointment of director (Mrs Dorothy Lawrence) 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Richard William Beck) 1 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 annual-return Annual Return 14 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
05 Mar 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 officers Appointment of director (Mr Richard Colin Tonge) 2 Buy now
20 Feb 2015 annual-return Annual Return 13 Buy now
20 Feb 2015 officers Appointment of director (Mr Donald Green) 2 Buy now
19 Feb 2015 officers Termination of appointment of director (Ann Braithwaite) 1 Buy now
19 Feb 2015 officers Termination of appointment of director (Ivy Stanley) 1 Buy now
28 Jan 2014 annual-return Annual Return 14 Buy now
23 Jan 2014 accounts Annual Accounts 3 Buy now
23 Jan 2014 officers Change of particulars for director (Ann Braithwaite) 2 Buy now
07 Feb 2013 annual-return Annual Return 14 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Ian Mcintosh) 2 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
26 Oct 2012 officers Appointment of director (Mr Ian Mcintosh) 2 Buy now
25 Oct 2012 officers Appointment of director (Mr Christopher Keith Potter) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Mark Parmenter) 1 Buy now
11 Oct 2012 officers Termination of appointment of secretary (Mark Parmenter) 1 Buy now
11 Oct 2012 officers Termination of appointment of director (Janet Barker) 1 Buy now
04 Mar 2012 accounts Annual Accounts 4 Buy now
04 Mar 2012 annual-return Annual Return 15 Buy now
26 Feb 2011 accounts Annual Accounts 4 Buy now
26 Feb 2011 annual-return Annual Return 15 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
18 Feb 2010 annual-return Annual Return 12 Buy now
17 Feb 2010 officers Change of particulars for director (Michael Huckstepp) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Ivy Stanley) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Janet Lucy Barker) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Richard John Ramsden) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Mark Parmenter) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mrs Lynda Elizabeth James) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Ann Braithwaite) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Rory Dean Macpherson) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Karen Margaret Leigh) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Richard William Beck) 2 Buy now
17 Feb 2010 officers Change of particulars for secretary (Mark Parmenter) 1 Buy now
17 Feb 2010 officers Change of particulars for director (Dr Tinneveley Subramian Ananthanarayanan) 2 Buy now
11 Mar 2009 accounts Annual Accounts 6 Buy now
06 Mar 2009 annual-return Return made up to 09/02/09; full list of members 10 Buy now
06 Mar 2008 accounts Annual Accounts 11 Buy now
01 Mar 2008 annual-return Return made up to 09/02/08; full list of members 10 Buy now
01 Mar 2008 officers Appointment terminated director brian royle 1 Buy now
08 Mar 2007 annual-return Return made up to 09/02/07; full list of members 15 Buy now
07 Mar 2007 accounts Annual Accounts 11 Buy now
20 Jun 2006 annual-return Return made up to 09/02/06; full list of members 15 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
02 Mar 2006 accounts Annual Accounts 11 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
09 Mar 2005 accounts Annual Accounts 11 Buy now
09 Mar 2005 annual-return Return made up to 09/02/05; full list of members 16 Buy now
17 Mar 2004 annual-return Return made up to 09/02/04; change of members 12 Buy now
06 Mar 2004 officers New secretary appointed 2 Buy now
06 Mar 2004 accounts Annual Accounts 10 Buy now
17 Sep 2003 officers New director appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
02 Mar 2003 annual-return Return made up to 09/02/03; full list of members 15 Buy now
02 Mar 2003 accounts Annual Accounts 11 Buy now
02 May 2002 address Registered office changed on 02/05/02 from: flat 7 ash lodge chester road poynton cheshire SK12 1EU 1 Buy now
08 Apr 2002 annual-return Return made up to 09/02/02; full list of members 13 Buy now
08 Apr 2002 officers New secretary appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
13 Mar 2002 accounts Annual Accounts 11 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: 3 alvington grove hazel grove stockport cheshire SK7 5LS 1 Buy now
13 Mar 2002 officers Secretary resigned 1 Buy now