MANOR LODGE (DEVON) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom to Richard J Smith & Co, 53 Fore Street Ivybridge Devon PL21 9AE on 2024-10-14 |
09/10/249 October 2024 | Resolutions |
08/10/248 October 2024 | Declaration of solvency |
08/10/248 October 2024 | Appointment of a voluntary liquidator |
27/09/2427 September 2024 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 2BD to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2024-09-27 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Change of details for a person with significant control |
11/06/2411 June 2024 | Change of details for a person with significant control |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-02 with updates |
10/06/2410 June 2024 | Director's details changed for Raymond Lindsay Kerler Lovegrove on 2024-06-10 |
10/06/2410 June 2024 | Director's details changed for Georgina Susan Kerler Lovegrove on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with updates |
27/01/2327 January 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Satisfaction of charge 2 in full |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-17 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/04/2122 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/03/2019 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/02/1927 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/02/186 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND LINDSAY KERLER-LOVEGROVE / 06/04/2016 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS GEORGINA SUSAN KERLER-LOVEGROVE / 06/04/2016 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/11/1418 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/11/1326 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/11/127 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/10/1127 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/11/102 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/11/099 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SUSAN KERLER LOVEGROVE / 01/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LINDSAY KERLER LOVEGROVE / 01/10/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
22/01/0822 January 2008 | S80A AUTH TO ALLOT SEC 11/01/08 |
07/11/077 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
05/12/055 December 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | LOCATION OF REGISTER OF MEMBERS |
12/09/0512 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0512 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
09/11/049 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 |
03/09/043 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/043 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | SECRETARY RESIGNED |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANOR LODGE (DEVON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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