TARLETON LODGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Appointment of Mr James Alexander Garnett as a director on 2025-06-20

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/03/2529 March 2025 Termination of appointment of David Cunningham as a director on 2025-03-15

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/05/2422 May 2024 Appointment of Mr Michael John Brameld as a director on 2024-05-21

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Appointment of Mr Francis Joseph Hughes as a director on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR BATES / 01/06/2015

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIMOTHY HARRISON / 01/10/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DAVID TAYLOR BATES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

22/05/1322 May 2013 SAIL ADDRESS CREATED

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR DAVID JOHN WOOD

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BANKS

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR JOHN EDWARD TIMOTHY HARRISON

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE GRANT

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOKER / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY BLACK / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAMSEY BANKS / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHINTON / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MRS MELANIE JANE GRANT

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 22/05/98; CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/05/94; CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: BOX 8, TARLETON LODGE 137 SOUTH PROMENADE LYTHAM ST. ANNES LANCS FY8 1NP

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: THE PENTHOUSE FLAT 7 TANLETON LODGE 137 SOUTH PROMONADE ST ANNES ON SEA LANCASHIRE

View Document

07/06/897 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: REAR 43 CRYSTAL ROADS BLACKPOOL LANCASHIRE FY1 6BS

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 CERTIFICATE OF INCORPORATION

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