TATTON LODGE MAINTENANCE COMPANY LIMITED

01563673
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
01 Aug 2024 officers Change of particulars for director (Charles Sylvester Watson) 2 Buy now
30 Aug 2023 officers Appointment of director (Mr Thomas Eric Titterton) 2 Buy now
25 Aug 2023 officers Termination of appointment of director (Stephen Roy Joyson) 1 Buy now
25 Aug 2023 officers Appointment of director (Mr James Hall) 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
07 Sep 2022 accounts Annual Accounts 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 officers Termination of appointment of director (Jean Brooke) 1 Buy now
08 Sep 2021 officers Termination of appointment of director (Alison Gail Craig-Mair) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 officers Termination of appointment of director (Robert Anderson Bonner) 1 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
18 Nov 2020 officers Appointment of director (Mr Stephen Roy Joyson) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Ann Bradburn) 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 officers Appointment of director (Mrs Jean Brooke) 2 Buy now
20 Apr 2018 accounts Annual Accounts 2 Buy now
31 Jul 2017 officers Appointment of director (Ms Alison Gail Craig-Mair) 2 Buy now
05 Jul 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2017 officers Termination of appointment of director (Rachel Gleave) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Ann Carol Bailey) 1 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2016 officers Change of particulars for director (Charles Sylvester Watson) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Robert Anderson Bonner) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Ann Bradburn) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Mrs Rachel Gleave) 2 Buy now
15 Jan 2016 officers Change of particulars for director (Ann Carol Bailey) 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
06 Jul 2015 annual-return Annual Return 7 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
18 Jul 2014 annual-return Annual Return 7 Buy now
18 Jul 2014 officers Change of particulars for director (Mrs Rachel Gleave) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Charles Sylvester Watson) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Ann Bradburn) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Robert Anderson Bonner) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Ann Carol Bailey) 2 Buy now
30 May 2014 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
28 May 2014 officers Change of particulars for corporate secretary (Hml Guthrie) 1 Buy now
15 May 2014 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
15 May 2014 officers Appointment of secretary (Hml Guthrie) 2 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Change of particulars for director (Rachel Dobson) 2 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
16 Jul 2013 annual-return Annual Return 7 Buy now
06 Jul 2012 accounts Annual Accounts 8 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
14 Jun 2012 officers Appointment of director (Ann Bradburn) 3 Buy now
01 Jun 2012 officers Termination of appointment of director (Margaret Twiss) 1 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
01 Nov 2011 officers Appointment of director (Rachel Dobson) 3 Buy now
13 Sep 2011 officers Change of particulars for director (Ann Carol Bailey) 2 Buy now
13 Sep 2011 officers Change of particulars for director 2 Buy now
13 Sep 2011 officers Change of particulars for director (Robert Anderson Bonner) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Charles Sylvester Watson) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Margaret Gertrude Twiss) 2 Buy now
25 Aug 2011 accounts Annual Accounts 9 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
16 Jul 2010 officers Appointment of director (Ann Carol Bailey) 3 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Appointment of director (Robert Anderson Bonner) 3 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
19 Oct 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Annual return made up to 30/06/09 2 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
30 Jun 2008 annual-return Annual return made up to 30/06/08 2 Buy now
21 Sep 2007 officers Secretary's particulars changed 1 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 63A king street knutsford cheshire WA16 6DX 1 Buy now
12 Jul 2007 annual-return Annual return made up to 30/06/07 4 Buy now
05 Jun 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
12 Jul 2006 annual-return Annual return made up to 30/06/06 4 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
27 Apr 2006 accounts Annual Accounts 5 Buy now
12 Jul 2005 annual-return Annual return made up to 30/06/05 4 Buy now
22 Mar 2005 accounts Annual Accounts 5 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 officers New secretary appointed 2 Buy now
09 Jul 2004 annual-return Annual return made up to 30/06/04 4 Buy now
25 May 2004 accounts Annual Accounts 5 Buy now
17 Apr 2004 address Registered office changed on 17/04/04 from: 1 princess street knutsford cheshire WA16 6BY 1 Buy now
25 Jul 2003 annual-return Annual return made up to 30/06/03 4 Buy now
28 Apr 2003 accounts Annual Accounts 6 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
03 Oct 2002 officers Director resigned 1 Buy now
14 Jul 2002 annual-return Annual return made up to 30/06/02 6 Buy now
07 May 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 officers Director resigned 1 Buy now