SUMMER LODGE (SWANAGE) RESIDENTS COMPANY LIMITED

74 Dickenson Road, Manchester, M14 5HF, England
StatusACTIVE
Company No.05816401
CategoryPrivate Limited Company
Incorporated15 May 2006
Age18 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SUMMER LODGE (SWANAGE) RESIDENTS COMPANY LIMITED is an active private limited company with number 05816401. It was incorporated 18 years, 1 month, 1 day ago, on 15 May 2006. The company address is 74 Dickenson Road, Manchester, M14 5HF, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Stephen Douglas Young

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Douglas Young

Change date: 2024-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-15

Officer name: Mr Christopher Mark Skinner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: Summerlodge 5 Victoria Road Swanage Dorset BH19 1LY

Change date: 2024-01-15

New address: 74 Dickenson Road Manchester M14 5HF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-14

Psc name: Stephen Douglas Young

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-14

Officer name: Mr Stephen Douglas Young

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Goodwin

Cessation date: 2023-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-14

Officer name: Peter John Goodwin

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mark Skinner

Notification date: 2022-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 22 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Goodwin

Notification date: 2022-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Reynolds

Cessation date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Reynolds

Termination date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Mr Christopher Mark Skinner

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-06

Officer name: Barbara Reynolds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Peter John Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Timothy James Rooke

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr Timothy James Rooke

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Victor Toulmin

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Flat 2 Summer Lodge 5 Victoria Road Swanage Dorset BH19 1LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Anthony Reynolds

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Michael Brook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/05/06--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 16/06/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 15 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARD DESIGN LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:11245648
Status:ACTIVE
Category:Private Limited Company

HAWTHORN COMPANIES LTD

54 CYRIL ROAD,BIRMINGHAM,B10 0TG

Number:07062153
Status:ACTIVE
Category:Private Limited Company

LIBERTON CONSULT LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL017272
Status:ACTIVE
Category:Limited Partnership

LIGHT INDIGO LTD

BOWMAN HOUSE BUSINESS CENTRE BOWMAN COURT,ROYAL WOOTTON BASSETT,SN4 7DB

Number:09437332
Status:ACTIVE
Category:Private Limited Company
Number:09275204
Status:ACTIVE
Category:Private Limited Company

THE DESIGN FORMULA LIMITED

2 WOODLANDS CLOSE,BRIDLINGTON,YO16 6YU

Number:03174424
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