GERARDES LODGE RESIDENTS LIMITED

04997529
VICTORIA HOUSE SUITE 1A SOUTH STREET FARNHAM GU9 7QU

Documents

Documents
Date Category Description Pages
02 May 2024 officers Termination of appointment of director (William Ewart Rice) 1 Buy now
22 Mar 2024 accounts Annual Accounts 4 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 4 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 4 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 5 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 5 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 officers Appointment of corporate secretary (Edgefield Estates Management (Farnham) Ltd) 2 Buy now
10 Jan 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 officers Appointment of director (Mr Thomas Robson) 2 Buy now
01 Mar 2017 officers Termination of appointment of director (Eileen Illman) 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 officers Appointment of director (Mrs Jane Raw) 2 Buy now
24 Dec 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 5 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
01 Jan 2014 annual-return Annual Return 5 Buy now
31 Mar 2013 accounts Annual Accounts 6 Buy now
22 Feb 2013 officers Termination of appointment of director (Arthur Manning) 1 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
20 Feb 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 officers Termination of appointment of secretary (Catherine Steadman) 1 Buy now
17 Mar 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 8 Buy now
23 Mar 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 officers Termination of appointment of director (Robert Langley) 1 Buy now
05 Jan 2010 annual-return Annual Return 9 Buy now
05 Jan 2010 officers Change of particulars for director (William Ewart Rice) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Arthur Thomas Manning) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Eileen Illman) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Robert Charles Mason Langley) 2 Buy now
21 Apr 2009 accounts Annual Accounts 9 Buy now
06 Mar 2009 officers Director appointed eileen illman logged form 1 Buy now
21 Jan 2009 officers Director appointed eileen illman 2 Buy now
15 Jan 2009 annual-return Return made up to 17/12/08; full list of members 9 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 8 gerardes lodge grayswood road haslemere surrey GU27 2BG 1 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
23 Apr 2008 accounts Accounting reference date extended from 24/06/2008 to 30/06/2008 1 Buy now
15 Apr 2008 officers Appointment terminated secretary robert langley 1 Buy now
15 Apr 2008 officers Secretary appointed catherine louise steadman 2 Buy now
20 Mar 2008 annual-return Return made up to 17/12/07; no change of members 9 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
01 May 2007 accounts Annual Accounts 5 Buy now
20 Feb 2007 annual-return Return made up to 17/12/06; full list of members 11 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: idc house the vale chalfont st. Peter buckinghamshire SL9 9RZ 1 Buy now
15 Nov 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
01 Jun 2006 capital Ad 29/04/05-20/04/06 £ si 3@25 2 Buy now
01 Jun 2006 annual-return Return made up to 17/12/05; full list of members 11 Buy now
27 Mar 2006 accounts Annual Accounts 11 Buy now
26 Apr 2005 accounts Annual Accounts 2 Buy now
12 Apr 2005 accounts Accounting reference date shortened from 31/12/04 to 24/06/04 1 Buy now
25 Jan 2005 capital Ad 01/07/04-15/12/04 £ si 7@25 3 Buy now
17 Jan 2005 annual-return Return made up to 17/12/04; full list of members 8 Buy now
17 Dec 2003 incorporation Incorporation Company 14 Buy now