STUDY LODGE - 17 MIDDLE ST LTD.
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
27/12/2427 December 2024 | Registered office address changed from Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW England to Kincraigie over Ross Street Ross-on-Wye HR9 7AU on 2024-12-27 |
27/12/2427 December 2024 | Micro company accounts made up to 2023-12-31 |
27/12/2427 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
27/12/2427 December 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Cessation of Tracey Ann Woods as a person with significant control on 2023-07-11 |
15/11/2315 November 2023 | Termination of appointment of Tracey Ann Woods as a director on 2023-07-11 |
15/11/2315 November 2023 | Appointment of Mr Andrew Hemmingway as a director on 2023-07-11 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
14/07/2314 July 2023 | Registered office address changed from 17 Middle Street Worcester WR1 1NQ England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 2023-07-14 |
14/07/2314 July 2023 | Notification of Tracey Ann Woods as a person with significant control on 2023-07-10 |
14/07/2314 July 2023 | Appointment of Mrs Tracey Ann Woods as a director on 2023-07-10 |
14/07/2314 July 2023 | Termination of appointment of Andrew Hemmingway as a director on 2023-07-10 |
15/06/2315 June 2023 | Certificate of change of name |
26/04/2326 April 2023 | Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 17 Middle Street Worcester WR1 1NQ on 2023-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-06-30 |
09/05/229 May 2022 | Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on 2022-05-09 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on 2021-11-15 |
05/11/215 November 2021 | Certificate of change of name |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
29/09/2129 September 2021 | Certificate of change of name |
29/09/2129 September 2021 | Resolutions |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2B GREAT NORWOOD STREET CHELTENHAM GL50 2AN ENGLAND |
22/06/2022 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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