BENEDICT LODGE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WILTON WILLIAMS

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 6 PRIORY STREET BASEMENT FLAT CHELTENHAM GL52 6DG ENGLAND

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR IVAYLO PETKOV

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN CHARLES FARRELLY

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MR GRAHAM MORRISON

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM FLAT 1 6 PRIORY STREET CHELTENHAM GLOUCESTERSHIRE GL52 6DG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 DIRECTOR APPOINTED MR JAMES LESLIE KERR

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MISS RACHAEL HANNAH MORRISON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON GILCHRIST

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARVER

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO PETKOV / 01/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM OLD CHAPEL HOUSE LEYS HILL WALFORD ROSS-ON-WYE HEREFORDSHIRE HR9 5QU

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MRS PENELOPE WILTON WILLIAMS

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED ALISON GILCHRIST

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR IVAYLO PETKOV

View Document

20/03/1420 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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