ELMWOOD LODGE LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-18 View Report
Officers. Officer name: Ms Frances Elizabeth Ives. Change date: 2023-09-18. 2023-09-18 View Report
Officers. Officer name: Dempster Management Services Limited. Change date: 2023-03-31. 2023-09-18 View Report
Officers. Change date: 2023-03-31. Officer name: Ms Frances Elizabeth Ives. 2023-09-18 View Report
Address. Change date: 2023-09-18. New address: Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE. Old address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom. 2023-09-18 View Report
Officers. Officer name: Lorraine Theresa O'toole. Termination date: 2023-07-17. 2023-07-18 View Report
Officers. Officer name: Jane Marie Woodlock. Termination date: 2023-03-08. 2023-03-13 View Report
Officers. Termination date: 2022-09-30. Officer name: Patricia Ann Tierney. 2023-02-03 View Report
Accounts. Accounts type dormant. 2022-11-04 View Report
Confirmation statement. Statement with updates. 2022-10-03 View Report
Accounts. Accounts type dormant. 2022-06-10 View Report
Officers. Officer name: William Michael Cooke. Termination date: 2022-04-20. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2021-11-03 View Report
Officers. Officer name: Ms Frances Elizabeth Ives. Appointment date: 2021-10-21. 2021-10-22 View Report
Officers. Officer name: Mark John Pickles. Termination date: 2021-04-30. 2021-05-06 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Officers. Change date: 2021-03-15. Officer name: Dempster Management Services Limited. 2021-03-15 View Report
Officers. Officer name: Mr Mark John Pickles. Change date: 2021-03-15. 2021-03-15 View Report
Officers. Change date: 2021-03-15. Officer name: Mrs Patricia Ann Tierney. 2021-03-15 View Report
Officers. Officer name: Miss Lorraine Theresa O'toole. Change date: 2021-03-15. 2021-03-15 View Report
Officers. Officer name: Ms Jane Marie Woodlock. Change date: 2021-03-15. 2021-03-15 View Report
Address. New address: Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE. Old address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF United Kingdom. Change date: 2021-03-15. 2021-03-15 View Report
Officers. Officer name: Mr William Michael Cooke. Appointment date: 2021-02-22. 2021-02-22 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Accounts. Accounts type micro entity. 2020-10-22 View Report
Officers. Change date: 2020-09-16. Officer name: Mrs Patricia Ann Tierney. 2020-09-16 View Report
Officers. Change date: 2020-09-16. Officer name: Miss Lorraine Theresa O'toole. 2020-09-16 View Report
Officers. Officer name: Mr Mark John Pickles. Change date: 2020-09-16. 2020-09-16 View Report
Officers. Officer name: Ms Jane Marie Woodlock. Change date: 2020-09-16. 2020-09-16 View Report
Address. Old address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England. Change date: 2020-09-16. New address: The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF. 2020-09-16 View Report
Officers. Officer name: Dempster Management Services Limited. Appointment date: 2020-08-22. 2020-09-16 View Report
Officers. Officer name: Scanlans Property Management Llp. Termination date: 2020-08-22. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-07-25 View Report
Accounts. Change account reference date company previous extended. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-11-28 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Officers. Officer name: Ms Jane Marie Woodlock. Appointment date: 2018-03-20. 2018-03-23 View Report
Officers. Officer name: Clive Shia Aroskin. Termination date: 2018-03-20. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Accounts. Accounts type dormant. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Address. New address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY. Change date: 2016-05-17. Old address: C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester Lancashire M2 3HR. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Officers. Officer name: Mr Mark John Pickles. Appointment date: 2016-02-24. 2016-03-15 View Report
Officers. Termination date: 2016-02-24. Officer name: Bernadette Wallace. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-06-11 View Report
Officers. Termination date: 2015-02-24. Officer name: Patricia Mary Hartley. 2015-03-24 View Report
Officers. Termination date: 2015-02-24. Officer name: Patricia Partington. 2015-03-24 View Report