CRESSINGTON LODGE LTD

08105376
SADLERS 175 HIGH STREET BARNET HERTS EN5 5SU

Documents

Documents
Date Category Description Pages
15 Jun 2024 officers Termination of appointment of director (Stanley Edmund Jones) 1 Buy now
15 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Annual Accounts 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 2 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Winifred Margaret Jones) 1 Buy now
04 Mar 2022 accounts Annual Accounts 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 accounts Annual Accounts 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
18 Nov 2017 officers Appointment of director (Mrs Winifred Margaret Jones) 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
30 Jul 2016 officers Appointment of director (Mr Bryan Keith Ward) 2 Buy now
17 Jun 2016 annual-return Annual Return 6 Buy now
12 Feb 2016 officers Appointment of director (Michael Kenneth Coughlan) 2 Buy now
12 Feb 2016 officers Appointment of director (Mr Ross Hillier Mccaskill) 2 Buy now
12 Feb 2016 officers Appointment of director (Mr Mrs Lynsey Burns) 2 Buy now
27 Nov 2015 officers Appointment of director (Mr Stanley Edmund Jones) 2 Buy now
25 Nov 2015 officers Appointment of secretary (Mr Philip Geoffrey Simmons) 2 Buy now
25 Nov 2015 officers Appointment of director (Dr Abdul Ali Mehrzad) 2 Buy now
25 Nov 2015 officers Termination of appointment of director (Nigel Edward Roberts) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Andrew Martin Bennett) 1 Buy now
25 Nov 2015 officers Termination of appointment of secretary (Andrew Bennett) 1 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 accounts Annual Accounts 2 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 2 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Jun 2012 incorporation Incorporation Company 32 Buy now