SEQUOIA LODGE LIMITED

04438496
15 CARNYORTH TERRACE ST. JUST PENZANCE TR19 7QE

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 7 Buy now
02 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 officers Termination of appointment of secretary (Timothy Patrick Edwards) 1 Buy now
26 Jul 2023 accounts Annual Accounts 5 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 accounts Annual Accounts 5 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 5 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 accounts Annual Accounts 5 Buy now
19 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2019 officers Termination of appointment of director (Jacqueline Louise Worboys) 1 Buy now
05 Jan 2019 accounts Annual Accounts 5 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 5 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
22 May 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
17 Feb 2013 officers Appointment of director (Mrs Jacqueline Louise Worboys) 2 Buy now
31 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 mortgage Particulars of a mortgage or charge 8 Buy now
03 Oct 2012 mortgage Particulars of a mortgage or charge 8 Buy now
31 Aug 2012 officers Change of particulars for director (Christopher John Dillon) 2 Buy now
31 Aug 2012 officers Change of particulars for director (Christopher John Dillon) 2 Buy now
22 Aug 2012 officers Termination of appointment of director (Michael Hodges) 1 Buy now
14 Aug 2012 officers Appointment of director (Christopher John Charles Dillon) 3 Buy now
09 Aug 2012 accounts Annual Accounts 5 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2012 officers Change of particulars for director (Mr Michael James Hodges) 2 Buy now
20 Apr 2012 officers Change of particulars for secretary (Mr Timothy Patrick Edwards) 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Christopher Penn) 1 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 5 Buy now
25 May 2010 annual-return Annual Return 8 Buy now
25 May 2010 officers Change of particulars for secretary (Timothy Patrick Edwards) 2 Buy now
25 May 2010 officers Change of particulars for director (Michael James Hodges) 2 Buy now
25 May 2010 officers Change of particulars for director (Christopher Arthur Penn) 2 Buy now
25 Feb 2010 accounts Annual Accounts 5 Buy now
10 Jun 2009 annual-return Return made up to 14/05/09; full list of members 7 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
06 Oct 2008 officers Appointment terminated director mark green 2 Buy now
06 Oct 2008 officers Appointment terminated director michael green 1 Buy now
10 Jun 2008 annual-return Return made up to 14/05/08; full list of members 6 Buy now
31 Mar 2008 accounts Annual Accounts 12 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 annual-return Return made up to 14/05/07; full list of members 5 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers New director appointed 1 Buy now
04 Apr 2007 accounts Annual Accounts 11 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 capital Ad 09/01/07--------- £ si 1200@1=1200 £ ic 2/1202 2 Buy now
02 Mar 2007 capital Nc inc already adjusted 09/01/07 1 Buy now
02 Mar 2007 resolution Resolution 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
06 Jun 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
03 Apr 2006 accounts Annual Accounts 11 Buy now
24 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 May 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
08 Feb 2005 accounts Annual Accounts 10 Buy now
06 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
25 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2003 accounts Annual Accounts 10 Buy now
19 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2003 annual-return Return made up to 14/05/03; full list of members 8 Buy now
09 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2002 officers New director appointed 2 Buy now
27 May 2002 officers New secretary appointed;new director appointed 2 Buy now
27 May 2002 officers Director resigned 1 Buy now
27 May 2002 officers Secretary resigned 1 Buy now
27 May 2002 address Registered office changed on 27/05/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
14 May 2002 incorporation Incorporation Company 19 Buy now