STUDY LODGE - 49 UPPER TYTHING LTD.
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Return of final meeting in a creditors' voluntary winding up |
08/05/248 May 2024 | Appointment of a voluntary liquidator |
08/05/248 May 2024 | Registered office address changed from Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW England to 79 Caroline Street Birmingham B3 1UP on 2024-05-08 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Statement of affairs |
02/04/242 April 2024 | Satisfaction of charge 111699850005 in part |
02/04/242 April 2024 | Satisfaction of charge 111699850004 in full |
02/04/242 April 2024 | Satisfaction of charge 111699850003 in full |
24/07/2324 July 2023 | Micro company accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 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 | Confirmation statement made on 2023-07-14 with updates |
15/06/2315 June 2023 | Certificate of change of name |
13/06/2313 June 2023 | Satisfaction of charge 111699850001 in full |
13/06/2313 June 2023 | Satisfaction of charge 111699850002 in full |
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 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-29 with updates |
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 |
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 |
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 |
28/09/2128 September 2021 | Previous accounting period shortened from 2021-01-31 to 2020-12-31 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Certificate of change of name |
24/02/2124 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 111699850003 |
25/01/2125 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 111699850004 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | COMPANY NAME CHANGED HEMMINGWAY CAPITAL-01 LTD. CERTIFICATE ISSUED ON 28/07/20 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA ENGLAND |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2A - 2B GREAT NORWOOD STREET CHELTENHAM GL50 2AN ENGLAND |
13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM UNIT 7 BALL MILL TOP BUSINESS PARK WORCESTERSHIRE WR2 6LS ENGLAND |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111699850001 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111699850002 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/12/185 December 2018 | COMPANY NAME CHANGED STUDY LODGE LTD CERTIFICATE ISSUED ON 05/12/18 |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PALMER |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STUDY LODGE - 49 UPPER TYTHING LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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