STUDY LODGE - 49 UPPER TYTHING LTD.

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

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

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Statement of affairs

View Document

02/04/242 April 2024 Satisfaction of charge 111699850005 in part

View Document

02/04/242 April 2024 Satisfaction of charge 111699850004 in full

View Document

02/04/242 April 2024 Satisfaction of charge 111699850003 in full

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

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

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Satisfaction of charge 111699850001 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 111699850002 in full

View Document

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

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

24/02/2124 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111699850003

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 111699850004

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 COMPANY NAME CHANGED HEMMINGWAY CAPITAL-01 LTD. CERTIFICATE ISSUED ON 28/07/20

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2A - 2B GREAT NORWOOD STREET CHELTENHAM GL50 2AN ENGLAND

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM UNIT 7 BALL MILL TOP BUSINESS PARK WORCESTERSHIRE WR2 6LS ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111699850001

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111699850002

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 COMPANY NAME CHANGED STUDY LODGE LTD CERTIFICATE ISSUED ON 05/12/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PALMER

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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