ELY LODGE LIMITED

03983139
BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Appointment of director (Mr Peter Phillip Hawdio) 2 Buy now
03 Jul 2021 accounts Annual Accounts 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Termination of appointment of director (Christopher Charles Sawyer) 1 Buy now
24 Jul 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 officers Appointment of director (Mr Richard Lionel Catling) 2 Buy now
21 Aug 2019 accounts Annual Accounts 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 officers Termination of appointment of director (Richard Lionel Catling) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Feb 2017 accounts Annual Accounts 4 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 4 Buy now
31 Jul 2015 officers Appointment of director (Mr Christopher Charles Sawyer) 2 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
07 May 2014 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 1 Buy now
08 Aug 2013 accounts Annual Accounts 4 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
31 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
03 May 2012 officers Termination of appointment of director (Sarah Wills) 1 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 3 Buy now
05 May 2010 officers Change of particulars for director (Sarah Wills) 2 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Sneller Property Consultants Ltd) 2 Buy now
25 Sep 2009 accounts Annual Accounts 4 Buy now
28 Apr 2009 annual-return Annual return made up to 28/04/09 2 Buy now
19 Jan 2009 officers Director appointed richard lionel catling 2 Buy now
15 Aug 2008 accounts Annual Accounts 4 Buy now
07 May 2008 annual-return Annual return made up to 28/04/08 2 Buy now
05 Mar 2008 accounts Annual Accounts 4 Buy now
04 Jul 2007 annual-return Annual return made up to 28/04/07 3 Buy now
07 Sep 2006 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Annual return made up to 28/04/06 4 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Annual Accounts 4 Buy now
06 May 2005 annual-return Annual return made up to 28/04/05 4 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
02 Nov 2004 accounts Annual Accounts 4 Buy now
19 Aug 2004 officers New director appointed 2 Buy now
02 Jun 2004 annual-return Annual return made up to 28/04/04 4 Buy now
19 May 2004 officers Director resigned 1 Buy now
29 Sep 2003 accounts Annual Accounts 4 Buy now
01 Aug 2003 annual-return Annual return made up to 28/04/03 4 Buy now
02 Dec 2002 accounts Annual Accounts 4 Buy now
23 Aug 2002 annual-return Annual return made up to 28/04/02 4 Buy now
23 Apr 2002 address Registered office changed on 23/04/02 from: 4 ely lodge 42 cambridge park twickenham middlesex TW1 2JZ 1 Buy now
22 Nov 2001 accounts Annual Accounts 4 Buy now
26 Jun 2001 annual-return Annual return made up to 28/04/01 4 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
01 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
23 May 2000 officers Director resigned 1 Buy now
23 May 2000 officers Secretary resigned 1 Buy now
23 May 2000 officers New secretary appointed 2 Buy now
23 May 2000 officers New director appointed 2 Buy now
28 Apr 2000 incorporation Incorporation Company 17 Buy now