SURREY ROAD SOUTH LODGE MANAGEMENT COMPANY LTD

05065363
11 VENTRY CLOSE POOLE DORSET BH13 6AW

Documents

Documents
Date Category Description Pages
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 3 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 3 Buy now
10 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 accounts Annual Accounts 3 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2018 officers Termination of appointment of director (Deborah Ann Henning) 1 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 8 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 8 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
05 Dec 2014 accounts Annual Accounts 10 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Jen Admin Limited) 1 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 officers Termination of appointment of director (Grahame Rowley) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Che Tsang) 1 Buy now
20 Mar 2012 officers Change of particulars for director (Anuben Gorasia) 2 Buy now
12 Dec 2011 accounts Annual Accounts 5 Buy now
03 Nov 2011 officers Appointment of director (Mr Christopher Parkes) 2 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
10 Mar 2011 officers Change of particulars for director (Che Kong Tsang) 2 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
20 May 2010 annual-return Annual Return 7 Buy now
20 May 2010 officers Change of particulars for director (Anuben Gorasia) 2 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Jen Admin Limited) 2 Buy now
20 May 2010 officers Change of particulars for director (Miss Deborah Ann Henning) 2 Buy now
20 May 2010 officers Change of particulars for director (Grahame Rowley) 2 Buy now
10 Dec 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 05/03/09; full list of members 6 Buy now
21 Mar 2009 address Location of register of members 1 Buy now
20 Mar 2009 address Location of debenture register 1 Buy now
24 Oct 2008 officers Director appointed miss deborah ann henning 1 Buy now
10 Oct 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 annual-return Return made up to 05/03/08; full list of members 5 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
17 Sep 2007 officers New director appointed 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
19 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: flat 3 25 surrey road south bournemouth dorset BH4 9BL 1 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
05 Dec 2006 accounts Annual Accounts 4 Buy now
04 Apr 2006 annual-return Return made up to 05/03/06; full list of members 9 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 annual-return Return made up to 05/03/05; full list of members 8 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers New secretary appointed 2 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: flat 6 25 surrey road south westbourne bournemouth dorset BH4 9BL 1 Buy now
02 Jul 2004 capital Ad 01/05/04--------- £ si 5@1=5 £ ic 1/6 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
03 Apr 2004 address Registered office changed on 03/04/04 from: flat 2, 25 surrey road south westbourne bournemouth BH4 9BL 1 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
12 Mar 2004 change-of-name Certificate Change Of Name Company 3 Buy now
08 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 incorporation Incorporation Company 16 Buy now