ALTON LODGE MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 00953513 |
Category | Private Limited Company |
Incorporated | 06 May 1969 |
Age | 55 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ALTON LODGE MANAGEMENT CO. LIMITED is an active private limited company with number 00953513. It was incorporated 55 years, 2 months, 6 days ago, on 06 May 1969. The company address is 218 Malvern Road, Bournemouth, BH9 3BX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Graham Cooke
Termination date: 2023-10-03
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Graham Cooke
Appointment date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Asset Property Management Ltd
Appointment date: 2022-12-14
Documents
Termination secretary company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Initiative Property Managment
Termination date: 2022-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-14
Old address: Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
New address: 218 Malvern Road Bournemouth BH9 3BX
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change corporate secretary company with change date
Date: 28 Oct 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-06-07
Officer name: Initiative Property Managment
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Change date: 2021-05-14
Old address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
New address: Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anne-Marie Helen Kourkloglou
Appointment date: 2019-01-25
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Teresa Stevens
Termination date: 2019-01-29
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change corporate secretary company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-02-14
Officer name: Initiative Property Managment
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-14
Old address: Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW
New address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Teresa Stevens
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Thomas Atkey
Termination date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
Old address: Bristol & West House Post Office Road Bournemouth BH1 1BL
New address: Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Dos Anjos Ferreira Afonso
Termination date: 2014-12-01
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgios Astras
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mabel Callow
Documents
Appoint corporate secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Initiative Property Managment
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: C/O C/O House & Son Property Consultants Ltd Landsowne House Christchurch Road Bournemouth Dorset BH1 3JW
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: House & Son Property Consultants Ltd
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomas Atkey
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Masefield
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Maria Dos Anjos Ferreira Afonso
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Dorothy Masefield
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mabel Ellen Callow
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Doctor Georgios Astras
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: Flat 1 Alton Lodge 53 Talbot Avenue Bournemouth Dorset BH3 7HT
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Masefield
Documents
Appoint corporate secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: House & Son Property Consultants Ltd
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mabel ellen callow
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john callow
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; change of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; no change of members
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/97; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 10/10/96 from: flat 4 alton lodge 53 talbot avenue bournemouth BH3 7HT
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/96; no change of members
Documents
Some Companies
UNIT 6A MORVEN STREET,WORKSOP,S80 4AJ
Number: | 11061994 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC553729 |
Status: | ACTIVE |
Category: | Private Limited Company |
461 QUEENSFERRY ROAD,EDINBURGH,EH4 7ND
Number: | SC455606 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODHORN ROAD,ASHINGTON,NE63 9AE
Number: | 11427369 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB CONSULTANT SERVICES LIMITED
11 LAMBTON CRESCENT,STOCKTON-ON-TEES,TS21 2DE
Number: | 06622867 |
Status: | ACTIVE |
Category: | Private Limited Company |
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | 11171168 |
Status: | ACTIVE |
Category: | Private Limited Company |