SANDRINGHAM LODGE MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

01/05/251 May 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Termination of appointment of Rory Williams as a secretary on 2025-02-28

View Document

06/03/256 March 2025 Cessation of Rory Williams as a person with significant control on 2025-02-28

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Appointment of Ms Maureen Da Gama as a director on 2024-08-29

View Document

23/08/2423 August 2024 Termination of appointment of Paul Trattles as a director on 2024-08-23

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Appointment of Mr Paul Trattles as a director on 2023-06-27

View Document

26/06/2326 June 2023 Termination of appointment of Peter Weston as a director on 2023-06-26

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 13/04/16 NO MEMBER LIST

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAND

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR RORY WILLIAMS

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 14 COURT ROAD LEE ON THE SOLENT GOSPORT HAMPSHIRE PO13 9JN

View Document

20/04/1520 April 2015 13/04/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1417 April 2014 13/04/14 NO MEMBER LIST

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1317 April 2013 13/04/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ALAN JAMES HOFFMEISTER

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMILL

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTON / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMILL / 23/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM THOMAS / 23/04/2012

View Document

23/04/1223 April 2012 13/04/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1127 April 2011 13/04/11

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED PETER WESTON

View Document

15/04/1015 April 2010 09/04/10

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 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