COMMONWEAL LODGE MANAGEMENT COMPANY LIMITED

Flat 4 Commonweal Lodge Flat 4 Commonweal Lodge, Purley, CR8 3HB, England
StatusACTIVE
Company No.10808976
Category
Incorporated08 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

COMMONWEAL LODGE MANAGEMENT COMPANY LIMITED is an active with number 10808976. It was incorporated 6 years, 11 months, 29 days ago, on 08 June 2017. The company address is Flat 4 Commonweal Lodge Flat 4 Commonweal Lodge, Purley, CR8 3HB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Margo Lothian

Appointment date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Barry Rowland Lothian

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Jayantibhai Chimanbhai Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred Homes Limited

Cessation date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Ms Elizabeth Greaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Lunar House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH United Kingdom

Change date: 2019-06-03

New address: Flat 4 Commonweal Lodge Woodcote Lane Purley CR8 3HB

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Elizabeth Dwyer

Appointment date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Giles Martin

Termination date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Gregg Clifford Joslin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Rowland Lothian

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayantilal Patel

Appointment date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUXED HOLDING LIMITED

PENTLAND HOUSE FLAT 11,LONDON,NW5 4LR

Number:11312088
Status:ACTIVE
Category:Private Limited Company

CHECKLEY CONTRACT SERVICES LIMITED

THE COACH HOUSE CHECKLEY LANE,NANTWICH,CW5 7QA

Number:08432489
Status:ACTIVE
Category:Private Limited Company

COINMETRO LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11491422
Status:ACTIVE
Category:Private Limited Company

GLASSBOARDS LTD

107 BIRCHFIELD ROAD,WIDNES CHESHIRE,WA8 7TG

Number:11949591
Status:ACTIVE
Category:Private Limited Company

GLOBAL TECHK LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:07145989
Status:ACTIVE
Category:Private Limited Company

JOMA MANCHESTER LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:11013602
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