TAWNYLODGE LIMITED
Status | ACTIVE |
Company No. | 01828354 |
Category | Private Limited Company |
Incorporated | 28 Jun 1984 |
Age | 39 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TAWNYLODGE LIMITED is an active private limited company with number 01828354. It was incorporated 39 years, 11 months, 3 days ago, on 28 June 1984. The company address is Clifton Manor Care Complex Clifton Manor Care Complex, Clifton, NG11 8AW, Nottingham.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type small
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type audited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Confirmation statement with updates
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type small
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type small
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type small
Date: 20 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type full
Date: 04 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Change account reference date company previous shortened
Date: 29 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 02 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts amended with accounts type full
Date: 06 Oct 2011
Action Date: 28 Jul 2010
Category: Accounts
Type: AAMD
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 28 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts amended with made up date
Date: 09 Aug 2010
Action Date: 28 Jul 2009
Category: Accounts
Type: AAMD
Made up date: 2009-07-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 28 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-28
Documents
Change account reference date company previous shortened
Date: 27 Apr 2010
Action Date: 28 Jul 2009
Category: Accounts
Type: AA01
Made up date: 2009-07-30
New date: 2009-07-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts amended with made up date
Date: 09 Dec 2009
Action Date: 30 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2009
Action Date: 30 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-30
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/07/2008
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director safwan ajlani
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ghulam choudhary
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christine davidson
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence tully
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine davidson
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/10/2008 to 31/07/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-30
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr hiten shanghavi
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs angela bir
Documents
Legacy
Date: 21 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2007 to 30/10/2007
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from 12 bridgford road west bridgford nottingham NG2 6AB
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 18 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/98; full list of members
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; no change of members
Documents
Legacy
Date: 02 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Feb 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/94; no change of members
Documents
Some Companies
CHRISTY COURT (CHELMSFORD) MANAGEMENT LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 02340498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DRG MANAGEMENT SERVICES LIMITED
1 OLIVE CLOSE,GLOUCESTER,GL2 9FH
Number: | 10439146 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH
Number: | 11072167 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 08686651 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GROSS KLEIN,LONDON,EC1M 4BH
Number: | 04948824 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYGATE HOUSE, 2 GREENFIELD,WEST YORKSHIRE,HD9 2JT
Number: | 05062606 |
Status: | ACTIVE |
Category: | Private Limited Company |