Download leads from Nexok and grow your business. Find out more

Eastwick Lodge Management Company Limited

Documents

Total Documents130
Total Pages714

Filing History

9 October 2023Total exemption full accounts made up to 30 June 2023
10 July 2023Registered office address changed from 2 Oakleigh Mews Oakleigh Road North London N20 9HQ England to 31 Station Road New Milton BH25 6HR on 10 July 2023
12 May 2023Confirmation statement made on 11 May 2023 with no updates
20 September 2022Total exemption full accounts made up to 30 June 2022
11 May 2022Confirmation statement made on 11 May 2022 with updates
2 February 2022Termination of appointment of Lawrence Bader as a director on 30 January 2021
14 September 2021Total exemption full accounts made up to 30 June 2021
13 September 2021Appointment of Mrs Ruth Gaskin as a director on 8 September 2021
9 June 2021Confirmation statement made on 12 May 2021 with updates
25 September 2020Termination of appointment of Tafel Kane as a director on 21 September 2020
22 September 2020Total exemption full accounts made up to 30 June 2020
11 September 2020Registered office address changed from Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ to 2 Oakleigh Mews Oakleigh Road North London N20 9HQ on 11 September 2020
13 May 2020Confirmation statement made on 12 May 2020 with no updates
25 August 2019Appointment of Mr Huseyin Mehmet as a director on 15 August 2019
22 August 2019Total exemption full accounts made up to 30 June 2019
17 May 2019Confirmation statement made on 12 May 2019 with no updates
12 September 2018Total exemption full accounts made up to 30 June 2018
16 May 2018Confirmation statement made on 12 May 2018 with no updates
10 October 2017Total exemption full accounts made up to 30 June 2017
10 October 2017Total exemption full accounts made up to 30 June 2017
19 May 2017Confirmation statement made on 12 May 2017 with updates
19 May 2017Confirmation statement made on 12 May 2017 with updates
19 September 2016Total exemption full accounts made up to 30 June 2016
19 September 2016Total exemption full accounts made up to 30 June 2016
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,801
20 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,801
3 October 2015Total exemption full accounts made up to 30 June 2015
3 October 2015Total exemption full accounts made up to 30 June 2015
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,801
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,801
17 September 2014Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014
17 September 2014Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014
17 September 2014Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014
16 September 2014Total exemption full accounts made up to 30 June 2014
16 September 2014Total exemption full accounts made up to 30 June 2014
3 August 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014
3 August 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014
3 August 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,801
11 June 2014Director's details changed for Tapel Kane on 12 May 2014
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,801
11 June 2014Director's details changed for Tapel Kane on 12 May 2014
17 September 2013Current accounting period extended from 24 June 2014 to 30 June 2014
17 September 2013Current accounting period extended from 24 June 2014 to 30 June 2014
16 September 2013Total exemption full accounts made up to 24 June 2013
16 September 2013Total exemption full accounts made up to 24 June 2013
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
15 November 2012Appointment of Tapel Kane as a director
15 November 2012Appointment of Tapel Kane as a director
15 November 2012Appointment of Janet Mary Atkinson as a secretary
15 November 2012Appointment of Lawrence Bader as a director
15 November 2012Termination of appointment of Stephen Ketteridge as a director
15 November 2012Termination of appointment of Stephen Ketteridge as a secretary
15 November 2012Appointment of Janet Mary Atkinson as a secretary
15 November 2012Appointment of Lawrence Bader as a director
15 November 2012Termination of appointment of Stephen Ketteridge as a secretary
15 November 2012Termination of appointment of Stephen Ketteridge as a director
14 September 2012Total exemption full accounts made up to 24 June 2012
14 September 2012Total exemption full accounts made up to 24 June 2012
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
7 October 2011Total exemption full accounts made up to 24 June 2011
7 October 2011Total exemption full accounts made up to 24 June 2011
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
18 March 2011Total exemption full accounts made up to 24 June 2010
18 March 2011Total exemption full accounts made up to 24 June 2010
17 August 2010Termination of appointment of Lawrence Bader as a director
17 August 2010Termination of appointment of Lawrence Bader as a director
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
20 May 2010Director's details changed for Victoria Charles Elsey on 12 May 2010
20 May 2010Director's details changed for Victoria Charles Elsey on 12 May 2010
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
19 May 2010Director's details changed for Elizabeth Mary Hicks on 12 May 2010
19 May 2010Director's details changed for Lawrence Bader on 12 May 2010
19 May 2010Director's details changed for Elizabeth Mary Hicks on 12 May 2010
19 May 2010Director's details changed for Lawrence Bader on 12 May 2010
19 May 2010Director's details changed for Dr Stephen William Ketteridge on 12 May 2010
19 May 2010Director's details changed for Dr Stephen William Ketteridge on 12 May 2010
22 March 2010Total exemption full accounts made up to 24 June 2009
22 March 2010Total exemption full accounts made up to 24 June 2009
10 September 2009Director appointed elizabeth mary hicks
10 September 2009Director appointed elizabeth mary hicks
3 September 2009Director appointed victor charles elsey
3 September 2009Director appointed victor charles elsey
27 May 2009Return made up to 12/05/09; full list of members
27 May 2009Return made up to 12/05/09; full list of members
23 April 2009Total exemption full accounts made up to 24 June 2008
23 April 2009Total exemption full accounts made up to 24 June 2008
14 May 2008Return made up to 12/05/08; full list of members
14 May 2008Return made up to 12/05/08; full list of members
18 April 2008Total exemption full accounts made up to 24 June 2007
18 April 2008Total exemption full accounts made up to 24 June 2007
4 June 2007Return made up to 12/05/07; no change of members
4 June 2007Return made up to 12/05/07; no change of members
14 April 2007Total exemption full accounts made up to 24 June 2006
14 April 2007Total exemption full accounts made up to 24 June 2006
1 June 2006Return made up to 12/05/06; change of members
1 June 2006Return made up to 12/05/06; change of members
26 April 2006Total exemption full accounts made up to 24 June 2005
26 April 2006Total exemption full accounts made up to 24 June 2005
14 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
14 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
9 June 2005Ad 07/05/04-14/07/04 £ si 5@100=500
9 June 2005Ad 07/05/04-14/07/04 £ si 5@100=500
1 June 2005New secretary appointed
1 June 2005New secretary appointed
8 April 2005Director resigned
8 April 2005Director resigned
8 April 2005Secretary resigned
8 April 2005New director appointed
8 April 2005Director resigned
8 April 2005Director resigned
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005New director appointed
8 April 2005Secretary resigned
15 March 2005Total exemption full accounts made up to 24 June 2004
15 March 2005Total exemption full accounts made up to 24 June 2004
8 June 2004Return made up to 12/05/04; full list of members
8 June 2004Return made up to 12/05/04; full list of members
8 June 2004Ad 30/10/03-27/04/04 £ si 13@100
8 June 2004Ad 30/10/03-27/04/04 £ si 13@100
4 September 2003Accounting reference date extended from 31/05/04 to 24/06/04
4 September 2003Accounting reference date extended from 31/05/04 to 24/06/04
20 May 2003Secretary resigned
20 May 2003Secretary resigned
12 May 2003Incorporation
12 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing