OLD WALLS LODGES LIMITED

Grosvenor House Grosvenor House, Brixham, TQ5 8LZ, England
StatusACTIVE
Company No.10114586
CategoryPrivate Limited Company
Incorporated10 Apr 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

OLD WALLS LODGES LIMITED is an active private limited company with number 10114586. It was incorporated 8 years, 2 months, 3 days ago, on 10 April 2016. The company address is Grosvenor House Grosvenor House, Brixham, TQ5 8LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2023

Action Date: 21 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-21

Charge number: 101145860002

Documents

View document PDF

Date: 24 Mar 2023

Type: ANNOTATION

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Michael Patrick Smyth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Paul Campbell-Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-12

Officer name: Mr Justin Hadley Head

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-12

Psc name: Mr Justin Hadley Head

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 101145860001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Paul Campbell-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Paul Brian Tillett

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England

Change date: 2017-05-15

New address: Grosvenor House 1 New Road Brixham TQ5 8LZ

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Tillett

Change date: 2016-07-24

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED BOILER CARE LTD

4 ULPH PLACE,KING'S LYNN,PE31 8HQ

Number:08443279
Status:ACTIVE
Category:Private Limited Company

AVINGTON INVESTMENTS LIMITED

9 COLMORE ROW,BIRMINGHAM,B3 2BJ

Number:10280001
Status:ACTIVE
Category:Private Limited Company

BAHLSENON CONTRACTING LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10533752
Status:ACTIVE
Category:Private Limited Company

DAVID'S CARWASH LTD

190 BILLET ROAD,,E17 5DX

Number:05932471
Status:ACTIVE
Category:Private Limited Company

KIKI AND FLOWERS LIMITED

6-8 FORBES BURTON,GRIMSBY,DN32 7AA

Number:09729090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKETING INVEST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11683473
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