ORESTON LODGE LTD

05280913
2 ORESTON LODGE 31 SUNNNYSIDE ROAD CLEVEDON UNITED KINGDOM BS21 7TL

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 3 Buy now
28 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 accounts Annual Accounts 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 accounts Annual Accounts 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 resolution Resolution 3 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 capital Return of Allotment of shares 3 Buy now
08 Aug 2018 officers Appointment of secretary (Professor Gordon Mcdougall) 2 Buy now
08 Aug 2018 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
08 Aug 2018 officers Change of particulars for director (Mrs Michele Wareen) 2 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 accounts Annual Accounts 6 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
31 Aug 2017 officers Appointment of director (Mrs Michele Wareen) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (David Percival Cousins) 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 2 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
27 Feb 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
21 Jan 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
11 Nov 2013 officers Change of particulars for director (Mr David Percival Cousins) 2 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (West Country Property Services Limited) 2 Buy now
08 May 2013 accounts Annual Accounts 2 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
23 Jul 2012 accounts Annual Accounts 2 Buy now
23 Jul 2012 officers Termination of appointment of director (Dora Mcpherson) 1 Buy now
29 Mar 2012 officers Appointment of corporate secretary (West Country Property Services Limited) 2 Buy now
29 Mar 2012 officers Termination of appointment of secretary (Jane Stockford) 1 Buy now
29 Mar 2012 officers Appointment of secretary (Mrs Jane Victoria Stockford) 1 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Mary Williamson) 1 Buy now
22 Jul 2010 accounts Annual Accounts 2 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Dora Mcpherson) 2 Buy now
04 Dec 2009 officers Change of particulars for director (David Percival Cousins) 2 Buy now
24 Aug 2009 officers Secretary appointed mary pauline williamson 2 Buy now
24 Aug 2009 officers Appointment terminated secretary robert turner 1 Buy now
30 Jul 2009 accounts Annual Accounts 2 Buy now
13 Nov 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 2 Buy now
05 Dec 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
21 Oct 2007 accounts Annual Accounts 2 Buy now
05 Dec 2006 annual-return Return made up to 09/11/06; full list of members 2 Buy now
15 Mar 2006 accounts Annual Accounts 2 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: flat 2 oreston house 31 sunnyside clevedon north somerset BS21 7TL 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
24 Nov 2005 annual-return Return made up to 09/11/05; full list of members 2 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
10 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 officers New secretary appointed 2 Buy now
09 Nov 2004 incorporation Incorporation Company 18 Buy now