BOLTON LODGE RESIDENTS COMPANY LIMITED

Bolton Lodge Bolton Lodge, Winchester, SO23 9TG, Hampshire
StatusACTIVE
Company No.05178392
CategoryPrivate Limited Company
Incorporated13 Jul 2004
Age19 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

BOLTON LODGE RESIDENTS COMPANY LIMITED is an active private limited company with number 05178392. It was incorporated 19 years, 10 months, 12 days ago, on 13 July 2004. The company address is Bolton Lodge Bolton Lodge, Winchester, SO23 9TG, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2023

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Hall

Notification date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Alice Holt

Termination date: 2023-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-30

Psc name: Roger Michael Haddock

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 05 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Michael Haddock

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Roger Michael Haddock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 05 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 05 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 05 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Russell Thompson

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Chisholm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 05 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 05 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 05 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter rowlandson

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth alice holt

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 05 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-05

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 05 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-05

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 05 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-05

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2005

Action Date: 05 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-05

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 05/09/05

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/07/04-04/09/04 £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 03/08/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83&MAPLE LIMITED

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11472332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUDGET ACCOMODATION LIMITED

UNIT 3 DARGAN INDUSTRIAL PARK,BELFAST,BT3 9JP

Number:NI605844
Status:ACTIVE
Category:Private Limited Company

DN TECHNICAL SERVICES LIMITED

6 LISMORE DRIVE,HINCKLEY,LE10 0SR

Number:05466660
Status:ACTIVE
Category:Private Limited Company

FAYE'S BOUTIQUE LIMITED

OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN

Number:08298793
Status:ACTIVE
Category:Private Limited Company

HEATH CARPENTRY LIMITED

10A ST JOHN STREET,BUCKINGHAMSHIRE,MK16 8HJ

Number:08284611
Status:ACTIVE
Category:Private Limited Company

PEZZI CONSULTANCY LIMITED

100 EALING ROAD,BRENTFORD,TW8 0LD

Number:11058686
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