WORCESTER LODGE (SWANAGE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Bruce James Francis on 2025-09-01

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

23/10/2423 October 2024 Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-23

View Document

23/10/2423 October 2024 Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Appointment of Mrs Elaine Bosson as a director on 2024-05-28

View Document

23/05/2423 May 2024 Termination of appointment of Christopher James Tomes as a director on 2024-05-22

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANAGE FLAT MANAGEMENT CO LTD / 17/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM HILLTOP 13 BON ACCORD ROAD SWANAGE DORSET BH19 2DN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/02/153 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TOMES

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE BOSSON

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/11/1019 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANAGE FLAT MANAGEMENT CO LTD / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES FRANCIS / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOSSON / 15/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

13/11/0813 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: FIRST FLOOR 52/54 STATION ROAD SWANAGE DORSET BH19 1AF

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 61A HIGH STREET SWANAGE DORSET BH19 2LY

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 15/09/98; CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 15/09/96; CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 68 NORTH ST WAREHAM DORSET BH20 4AH

View Document

01/04/961 April 1996 ORDER OF COURT - RESTORATION 01/04/96

View Document

04/07/954 July 1995 STRUCK OFF AND DISSOLVED

View Document

14/03/9514 March 1995 FIRST GAZETTE

View Document

22/09/9322 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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