MUDEFORD LODGE MANAGEMENT LTD

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BABBAGE

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/05/1713 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN COOTE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR ALAN KEITH PATRICK MURPHY

View Document

03/12/143 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS CAROLYN MURPHY

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 CORPORATE SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM FLAT 2 MUDEFORD LODGE 155 MUDEFORD CHRISTCHURCH DORSET BH23 4AG

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM FLAT 1 MUDEFORD LODGE 155 MUDEFORD CHRISTCHURCH DORSET BH23 4AG

View Document

28/11/1328 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ROSE / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT ARMSTRONG / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY MILLS / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BABBAGE / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BABBAGE / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH COOTE / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

14/05/0914 May 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

08/12/088 December 2008 GBP NC 4/5 25/11/2008

View Document

08/12/088 December 2008 GBP NC 5/6 18/11/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 S386 DISP APP AUDS 14/11/06

View Document

14/12/0614 December 2006 S366A DISP HOLDING AGM 29/11/06

View Document

14/12/0614 December 2006 S252 DISP LAYING ACC 29/11/06

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company