ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED

Unit 7 Chevron Business Park Unit 7 Chevron Business Park, Southampton, SO45 2QL, Hampshire, England
StatusACTIVE
Company No.02071474
Category
Incorporated06 Nov 1986
Age37 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ASKHAM & SYON LODGES MANAGEMENT COMPANY LIMITED is an active with number 02071474. It was incorporated 37 years, 7 months, 10 days ago, on 06 November 1986. The company address is Unit 7 Chevron Business Park Unit 7 Chevron Business Park, Southampton, SO45 2QL, Hampshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bw Residential Ltd

Appointment date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

New address: Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL

Old address: Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT England

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prime Management (Ps) Limited

Termination date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Fabian Ouchterlony

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Jamie Kayes

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Raluca Florea

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Fabian Ouchterlony

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Thomas Charles Mallaburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellie Frost

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Nawroth

Termination date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Allan

Appointment date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Christina Elkins

Termination date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-28

Psc name: Kay Christina Elkins

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-28

Psc name: Lee Caroline Elkins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Lee Caroline Elkins

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Jamie Kayes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claudia Nawroth

Appointment date: 2018-12-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prime Management (Ps) Limited

Appointment date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT

Old address: 237 Westcombe Hill London SE3 7DW

Change date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellie Frost

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iryna Gusak

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabian Ouchterlony

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Louise Hassell

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Teresa Ohehir

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Mary O Hehir

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ann Conroy

Termination date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: West Hill House West Hill Dartford Kent DA1 2EU

Change date: 2011-04-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Teresa O`Hehir

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Caroline Elkins

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leach

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lynda Louise Hassell

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maria Ann Conroy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kay Christina Elkins

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/06

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/05

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/02

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/01

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/99

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/09/98

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARLINN TRANSPORT N.I. LIMITED

41 FATHOM LINE,NEWRY,BT35 8QN

Number:NI654654
Status:ACTIVE
Category:Private Limited Company

CARMICHAEL PHILLIPS LIMITED

45 LONGROW,CAMPBELTOWN,PA28 6ER

Number:SC235584
Status:ACTIVE
Category:Private Limited Company

ROODOG LIMITED

129 BEVERLEY ROAD,HESSLE,HU13 9AN

Number:08368248
Status:ACTIVE
Category:Private Limited Company

SHAKSPEARE WALK LIMITED

136 SHAKSPEARE WALK,LONDON,N16 8TA

Number:11510985
Status:ACTIVE
Category:Private Limited Company

SYNSTYLA LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10550759
Status:ACTIVE
Category:Private Limited Company

TAXU EXPENSE VERIFICATION LIMITED

1ST FLOOR PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:08163192
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