COMMONWEAL LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10808976 |
Category | |
Incorporated | 08 Jun 2017 |
Age | 6 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11491422 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BIRCHFIELD ROAD,WIDNES CHESHIRE,WA8 7TG
Number: | 11949591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 07145989 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 11013602 |
Status: | ACTIVE |
Category: | Private Limited Company |