STUART LODGE MANAGEMENT LIMITED

05015573
7 THE SQUARE WIMBORNE DORSET BH21 1JA

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Termination of appointment of director (John North) 1 Buy now
09 Apr 2024 officers Termination of appointment of director (Barbara Harding) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 officers Appointment of director (Mr John North) 2 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
09 Dec 2019 officers Termination of appointment of director (Marie Edna Elliker) 1 Buy now
28 Oct 2019 officers Appointment of director (Mrs Beryl Teresa Rice) 2 Buy now
28 Oct 2019 officers Appointment of director (Mrs Audrey Margaret Howarth) 2 Buy now
22 Oct 2019 officers Termination of appointment of director (Charles Geoffrey Howarth) 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
01 Nov 2017 officers Appointment of director (Mr Charles Geoffrey Howarth) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Malcolm Eastwood) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 3 Buy now
14 Jan 2016 annual-return Annual Return 9 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
14 Jan 2015 annual-return Annual Return 9 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 9 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
18 Jan 2013 annual-return Annual Return 9 Buy now
17 Jan 2013 officers Change of particulars for director (Malcolm Eastwood) 2 Buy now
09 Mar 2012 accounts Annual Accounts 7 Buy now
08 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
20 Jan 2012 annual-return Annual Return 10 Buy now
04 Oct 2011 officers Appointment of director (Mrs Muriel Violet Alice Brown) 2 Buy now
26 Jan 2011 annual-return Annual Return 8 Buy now
25 Jan 2011 capital Return of purchase of own shares 3 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
28 Jun 2010 officers Appointment of director (Marie Edna Elliker) 3 Buy now
17 Jun 2010 officers Appointment of director (Barbara Harding) 3 Buy now
09 Jun 2010 officers Appointment of director (Michael Frederick Holland) 3 Buy now
30 Apr 2010 officers Appointment of director (Malcolm Eastwood) 3 Buy now
15 Apr 2010 officers Termination of appointment of director (Simon Jackson) 1 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
21 Jan 2010 officers Change of particulars for director (Simon Nicholas Jackson) 2 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 14/01/09; full list of members 8 Buy now
19 Aug 2008 accounts Annual Accounts 7 Buy now
18 Mar 2008 annual-return Return made up to 14/01/08; full list of members 9 Buy now
17 Jan 2008 accounts Annual Accounts 7 Buy now
16 Apr 2007 accounts Annual Accounts 7 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
11 Mar 2007 annual-return Return made up to 14/01/07; full list of members 12 Buy now
10 Nov 2006 annual-return Return made up to 14/01/06; full list of members 12 Buy now
10 Nov 2005 accounts Annual Accounts 7 Buy now
10 Nov 2005 accounts Accounting reference date extended from 31/01/05 to 23/06/05 1 Buy now
09 Feb 2005 annual-return Return made up to 14/01/05; full list of members 9 Buy now
04 Feb 2004 officers Secretary resigned 1 Buy now
04 Feb 2004 officers Director resigned 1 Buy now
04 Feb 2004 officers New secretary appointed 2 Buy now
04 Feb 2004 officers New director appointed 2 Buy now
04 Feb 2004 address Registered office changed on 04/02/04 from: 31 corsham street london N1 6DR 1 Buy now
14 Jan 2004 incorporation Incorporation Company 19 Buy now