STUART LODGE MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Peter Gordon May as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Minster Property Management as a secretary on 2025-01-14

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-06-23

View Document

05/11/245 November 2024 Appointment of Mr Terence Robert William Partridge as a director on 2024-11-04

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of John North as a director on 2024-06-18

View Document

09/04/249 April 2024 Termination of appointment of Barbara Harding as a director on 2024-04-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JOHN NORTH

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE ELLIKER

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS BERYL TERESA RICE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS AUDREY MARGARET HOWARTH

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARTH

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR CHARLES GEOFFREY HOWARTH

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EASTWOOD

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 21/06/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 23/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EASTWOOD / 17/01/2013

View Document

09/03/129 March 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 14/01/12 FOR FORM AR01

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS MURIEL VIOLET ALICE BROWN

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1119 January 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MARIE EDNA ELLIKER

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED BARBARA HARDING

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MICHAEL FREDERICK HOLLAND

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MALCOLM EASTWOOD

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM PETER G MAY CHARTERED SURVEYOR 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS JACKSON / 21/01/2010

View Document

29/12/0929 December 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 23/06/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 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