ELMWOOD LODGE LIMITED

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE, England
StatusACTIVE
Company No.01961524
CategoryPrivate Limited Company
Incorporated19 Nov 1985
Age38 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ELMWOOD LODGE LIMITED is an active private limited company with number 01961524. It was incorporated 38 years, 6 months, 2 days ago, on 19 November 1985. The company address is Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Elizabeth Ives

Change date: 2023-09-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dempster Management Services Limited

Change date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Ms Frances Elizabeth Ives

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

New address: Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE

Old address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Theresa O'toole

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Marie Woodlock

Termination date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Patricia Ann Tierney

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Cooke

Termination date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Elizabeth Ives

Appointment date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Pickles

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-15

Officer name: Dempster Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Pickles

Change date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mrs Patricia Ann Tierney

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lorraine Theresa O'toole

Change date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Marie Woodlock

Change date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE

Old address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF United Kingdom

Change date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Cooke

Appointment date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mrs Patricia Ann Tierney

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Miss Lorraine Theresa O'toole

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Pickles

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Marie Woodlock

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England

Change date: 2020-09-16

New address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dempster Management Services Limited

Appointment date: 2020-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2020

Action Date: 22 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scanlans Property Management Llp

Termination date: 2020-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Marie Woodlock

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Shia Aroskin

Termination date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY

Change date: 2016-05-17

Old address: C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester Lancashire M2 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Pickles

Appointment date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Bernadette Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Patricia Mary Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Patricia Partington

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Mrs Patricia Ann Tierney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Miss Lorraine Theresa O'toole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jenkins

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine O'toole

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patricia Mary Hartley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bernadette Wallace

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Partington

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Aroskin

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine O'toole

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine O'toole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Change date: 2011-05-20

Old address: 73 Mosley Street Manchester M2 3JN

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: 128 Wellington Road North Stockport Cheshire SK4 2LL

Change date: 2011-02-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Realty Management Limited

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Partington

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Lorraine O'toole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Partington

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adam Craig Jenkins

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Realty Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed patricia partington

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive aroskin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 19/01/06 from: 10 dinglewood ladybrook road bramhall cheshire SK7 3NE

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BARCELO HOTELS NO 3 L.P.

15-17 GROSVENOR GARDENS,LONDON,SW1 0BD

Number:LP012379
Status:ACTIVE
Category:Limited Partnership

JLO TECHNICAL LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10982804
Status:ACTIVE
Category:Private Limited Company

MALIK EYECARE LTD

28 FAIRFIELD GARDENS,WARRINGTON,WA4 2BX

Number:09626114
Status:ACTIVE
Category:Private Limited Company

NELEH & CO LIMITED

SUITE 9,HITCHIN,SG5 1LE

Number:11417923
Status:ACTIVE
Category:Private Limited Company

SECURE BLOCK SERVICES LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:11700774
Status:ACTIVE
Category:Private Limited Company

SENNA CONSULTANCY LIMITED

8 ORWELL CLOSE,AYLESFORD,ME20 6UP

Number:08477155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source