CLEVE LODGE LIMITED
Status | ACTIVE |
Company No. | 05392159 |
Category | |
Incorporated | 14 Mar 2005 |
Age | 19 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CLEVE LODGE LIMITED is an active with number 05392159. It was incorporated 19 years, 2 months, 16 days ago, on 14 March 2005. The company address is 23 Elm Avenue 23 Elm Avenue, Nottingham, NG10 4LR, Nottinghamshire.
Company Fillings
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-25
Officer name: Mr Michael Victor Whitt
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Peter Edwards
Documents
Appoint person secretary company with name date
Date: 12 Feb 2024
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Phillip Meynell
Appointment date: 2023-08-01
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Michael Victor Whitt
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taylor
Termination date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Termination secretary company with name termination date
Date: 29 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-09
Officer name: Gary Thompson
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Bradford
Appointment date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Gordon Ross
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Andrew Richard Rigby
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-06
Officer name: Philip Charles Meynell
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Mr Andrew Richard Rigby
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Taylor
Appointment date: 2016-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Charles Meynell
Appointment date: 2016-09-05
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Victor Whitt
Appointment date: 2016-05-12
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Ross
Appointment date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Malcolm John Smith
Documents
Termination secretary company with name termination date
Date: 21 Mar 2016
Action Date: 26 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-26
Officer name: Robert Campbell Wheat
Documents
Appoint person secretary company with name date
Date: 21 Mar 2016
Action Date: 26 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Thompson
Appointment date: 2014-05-26
Documents
Annual return company with made up date no member list
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 01 May 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person secretary company with change date
Date: 01 May 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Campbell Wheat
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Change person secretary company with change date
Date: 25 Apr 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Campbell Wheat
Change date: 2012-04-01
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Beardsley
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 20 May 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Appoint person director company with name
Date: 20 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Andrew Gregory Cunnington
Documents
Termination director company with name
Date: 20 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Overton
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 09 May 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jones
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/03/09
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed keith allan overton
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barry bickley
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/03/08
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip garner
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/03/07
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/03/06
Documents
Some Companies
1 BREWERY HOUSE,COLCHESTER,CO7 9DS
Number: | 05336618 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARIA HOUSE MANAGEMENT COMPANY LIMITED
9A MACKLIN STREET,LONDON,WC2B 5NE
Number: | 03041314 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A DUKE STREET,LIVERPOOL,L1 4AA
Number: | 01067984 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLESHALL ANIMAL HEALTH & FOOD CENTRE LIMITED
THE MILL,ECCLESHALL,ST21 6DJ
Number: | 03091521 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODFORCE HOUSE GOAT MILL ROAD,MERTHYR TYDFIL,CF48 3TD
Number: | 11730209 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HEADINGLEY ROAD,BIRMINGHAM,B21 9QD
Number: | 11250676 |
Status: | ACTIVE |
Category: | Private Limited Company |