LODGE MILL COURT MANAGEMENT CO LTD

05133703
CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2022 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Mar 2022 officers Appointment of director (Mr Richard Martin Brown) 2 Buy now
01 Mar 2022 officers Appointment of director (Mr Shaun Johnson Byrne) 2 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2021 officers Change of particulars for corporate secretary (Scanlans Property Management Llp) 1 Buy now
17 Jul 2020 accounts Annual Accounts 4 Buy now
26 Jun 2020 officers Termination of appointment of director (Joanne Colley) 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Appointment of director (Mrs Lindsay Jane Crowney) 2 Buy now
14 Feb 2020 officers Termination of appointment of director (Lynn Kathleen Phillips) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Lindsay Jane Crowney) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Thomas William Bisson) 2 Buy now
08 Nov 2019 officers Appointment of director (Mrs Lindsay Jane Crowney) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Richard John Bettley) 2 Buy now
23 Sep 2019 accounts Annual Accounts 4 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Termination of appointment of director (Sonia Brock) 1 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 officers Appointment of director (Mrs Joanne Colley) 2 Buy now
15 May 2018 officers Appointment of director (Ms Lynn Kathleen Phillips) 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2018 officers Termination of appointment of director (Kathryn Brown) 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
10 Aug 2016 officers Appointment of director (Mrs Kathryn Brown) 2 Buy now
02 Aug 2016 officers Termination of appointment of director (Paul Davis) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Lynne Kathleen Phillips) 1 Buy now
20 May 2016 annual-return Annual Return 9 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
20 May 2015 annual-return Annual Return 9 Buy now
29 Apr 2015 officers Appointment of director (Ms Lynne Kathleen Phillips) 2 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
03 Jun 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 6 Buy now
23 May 2013 annual-return Annual Return 7 Buy now
25 Mar 2013 officers Appointment of director (Mr Paul Davis) 2 Buy now
25 Mar 2013 officers Appointment of director (Mrs Valerie Annette Woods) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Roger Travis) 1 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
21 Jun 2012 officers Termination of appointment of director (David Alldred) 1 Buy now
30 May 2012 annual-return Annual Return 8 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
20 May 2011 annual-return Annual Return 8 Buy now
20 May 2011 officers Change of particulars for corporate secretary (Scanlan Property Management Llp) 2 Buy now
20 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 officers Appointment of director (David Alldred) 3 Buy now
26 Aug 2010 officers Appointment of director (Roger Travis) 4 Buy now
18 Aug 2010 accounts Annual Accounts 8 Buy now
13 Aug 2010 officers Termination of appointment of director (Kathryn Loines) 1 Buy now
13 Aug 2010 officers Termination of appointment of director (Patricia Ray) 1 Buy now
25 May 2010 annual-return Annual Return 18 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Stevens Scanlan Llp) 2 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Change of particulars for director (Patricia Ann Ray) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Kathryn Ann Loines) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Sonia Brock) 2 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
01 Jul 2009 annual-return Return made up to 20/05/09; full list of members 17 Buy now
14 May 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
16 Mar 2009 accounts Annual Accounts 3 Buy now
04 Jul 2008 officers Director appointed patricia ann ray 2 Buy now
04 Jul 2008 officers Director appointed sonia brock 2 Buy now
04 Jun 2008 annual-return Return made up to 20/05/08; full list of members 17 Buy now
18 Mar 2008 accounts Annual Accounts 3 Buy now
18 Mar 2008 officers Appointment terminated director andrew taylor 1 Buy now
18 Mar 2008 officers Appointment terminated director christopher overton 1 Buy now
13 Feb 2008 officers New director appointed 2 Buy now
13 Jul 2007 annual-return Return made up to 20/05/07; no change of members 7 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
25 Oct 2006 accounts Annual Accounts 5 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
03 Jul 2006 annual-return Return made up to 20/05/06; full list of members 7 Buy now
14 Jun 2006 accounts Annual Accounts 2 Buy now
05 Oct 2005 annual-return Return made up to 20/05/05; full list of members 7 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: c/o roland bardsley homes LIMITED globe square dukinfield cheshire SK16 4RG 1 Buy now
09 Jun 2004 resolution Resolution 1 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 incorporation Incorporation Company 21 Buy now