TOLLGATE LODGE MANAGEMENT COMPANY LIMITED

06674360
DEVONSHIRE HOUSE, 29-31 ELMFIELD ROAD BROMLEY ENGLAND BR1 1LT

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 2 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Change of particulars for director (Mr Martin James Grace) 2 Buy now
20 Apr 2023 accounts Annual Accounts 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 officers Appointment of director (Colin Lapthorn) 2 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Prime Management (Ps) Limited) 2 Buy now
15 Aug 2018 officers Termination of appointment of secretary (Trinity Nominees (1) Limited) 1 Buy now
15 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 accounts Annual Accounts 2 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Change of particulars for corporate secretary (Trinty Nominees 1 Limited) 2 Buy now
01 Mar 2013 accounts Annual Accounts 1 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2012 annual-return Annual Return 3 Buy now
14 May 2012 accounts Annual Accounts 1 Buy now
23 Jan 2012 officers Appointment of corporate secretary (Trinty Nominees 1 Limited) 3 Buy now
18 Jan 2012 officers Appointment of director (Martin James Grace) 3 Buy now
18 Jan 2012 officers Termination of appointment of secretary (Duncan Murphy) 2 Buy now
18 Jan 2012 officers Termination of appointment of director (Andrew Jay) 2 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 address Move Registers To Registered Office Company 2 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 2 Buy now
19 Aug 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 address Move Registers To Sail Company 1 Buy now
19 Aug 2010 address Change Sail Address Company 1 Buy now
17 May 2010 accounts Annual Accounts 2 Buy now
16 Sep 2009 annual-return Annual return made up to 15/08/09 6 Buy now
07 May 2009 officers Secretary appointed duncan murth luke murphy 2 Buy now
07 May 2009 officers Appointment terminated secretary ashley mitchell 1 Buy now
19 Nov 2008 officers Secretary appointed ashley fraser lewis mitchell 2 Buy now
19 Nov 2008 officers Appointment terminated director ingleby holdings LIMITED 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
19 Nov 2008 officers Director appointed andrew jay 2 Buy now
19 Nov 2008 resolution Resolution 44 Buy now
15 Aug 2008 incorporation Incorporation Company 14 Buy now