CEDAR LODGE (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

04056758
1 CEDAR LODGE WEY ROAD WEYBRIDGE SURREY KT13 8HP

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 officers Termination of appointment of director (Stewart Reginald Humphrey) 1 Buy now
31 Jan 2024 officers Appointment of secretary (Stephen Laurence Black) 2 Buy now
31 Jan 2024 officers Termination of appointment of secretary (Stewart Reginald Humphrey) 1 Buy now
05 Jan 2024 officers Appointment of director (Mr Roderick Charles Swain) 2 Buy now
04 Jan 2024 officers Termination of appointment of director (Susan Finlay Miles) 1 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Aug 2023 officers Change of particulars for director (Irene Bates) 2 Buy now
22 Mar 2023 accounts Annual Accounts 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 3 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Aug 2021 officers Termination of appointment of director (Richard Bates) 1 Buy now
15 Mar 2021 accounts Annual Accounts 3 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Aug 2020 officers Appointment of director (Richard Bates) 2 Buy now
06 Aug 2020 officers Appointment of director (Irene Bates) 2 Buy now
07 Feb 2020 accounts Annual Accounts 3 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 4 Buy now
28 Jan 2019 officers Termination of appointment of director (Ethel Millen Pritchard) 1 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 4 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Feb 2017 accounts Annual Accounts 4 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2016 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 8 Buy now
15 Jun 2015 accounts Annual Accounts 4 Buy now
27 Apr 2015 officers Termination of appointment of secretary (Curchod & Co Chartered Surveyors) 1 Buy now
22 Apr 2015 officers Termination of appointment of secretary 1 Buy now
22 Apr 2015 officers Appointment of secretary (Stewart Reginald Humphrey) 2 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 accounts Amended Accounts 4 Buy now
03 Sep 2014 annual-return Annual Return 8 Buy now
16 May 2014 accounts Annual Accounts 4 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
06 Aug 2013 accounts Annual Accounts 4 Buy now
03 Jun 2013 officers Termination of appointment of director (Jan Jalving) 1 Buy now
31 Jan 2013 officers Appointment of director (Stewart Reginald Humphrey) 3 Buy now
25 Jan 2013 officers Appointment of director (Stephen Laurence Black) 3 Buy now
22 Jan 2013 accounts Amended Accounts 4 Buy now
28 Aug 2012 annual-return Annual Return 8 Buy now
24 Aug 2012 officers Termination of appointment of director (Peter Woolhouse) 1 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
07 Sep 2011 annual-return Annual Return 8 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 8 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Curchod & Co Chartered Surveyors) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Susan Finlay Miles) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Ethel Millen Pritchard) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Jan Jalving) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Annie Hampton) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Susan Mollie Jillings) 2 Buy now
24 Oct 2009 accounts Annual Accounts 4 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
10 Sep 2008 annual-return Annual return made up to 21/08/08 6 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
30 Aug 2007 annual-return Annual return made up to 21/08/07 5 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
12 Sep 2006 annual-return Annual return made up to 21/08/06 6 Buy now
05 Sep 2006 accounts Annual Accounts 3 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
02 Nov 2005 accounts Annual Accounts 4 Buy now
13 Sep 2005 annual-return Annual return made up to 21/08/05 5 Buy now
13 Sep 2004 annual-return Annual return made up to 21/08/04 5 Buy now
07 May 2004 accounts Annual Accounts 2 Buy now
24 Sep 2003 annual-return Annual return made up to 21/08/03 5 Buy now
27 Jun 2003 accounts Annual Accounts 2 Buy now
24 Dec 2002 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
01 Oct 2002 annual-return Annual return made up to 21/08/02 5 Buy now
17 May 2002 accounts Annual Accounts 2 Buy now
13 Nov 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 annual-return Annual return made up to 21/08/01 4 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: connaught house alexandra terrace guildford surrey GU1 3DA 1 Buy now
26 Sep 2001 officers New secretary appointed 2 Buy now
26 Sep 2001 officers Director resigned 1 Buy now
26 Sep 2001 officers New director appointed 2 Buy now
12 Sep 2001 officers New secretary appointed 2 Buy now
23 Aug 2000 officers Secretary resigned 1 Buy now
21 Aug 2000 incorporation Incorporation Company 23 Buy now