HASLINGDEN HALL AND LODGE LIMITED

238 Station Road, Addlestone, KT15 2PS, England
StatusACTIVE
Company No.11311535
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

HASLINGDEN HALL AND LODGE LIMITED is an active private limited company with number 11311535. It was incorporated 6 years, 1 month, 15 days ago, on 16 April 2018. The company address is 238 Station Road, Addlestone, KT15 2PS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-24

Psc name: Hollyblue Healthcare (Haslingden) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2020

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-14

Psc name: Hollyblue Healthcare (Haslingden) Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahesh Shivabhai Patel

Change date: 2020-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113115350001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Antony Smith

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Matthew Cardwell Glowasky

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-02

Officer name: Mr John Neal Alflatt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Mahesh Shivabhai Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: PO Box CA3 0JW 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England

New address: 238 Station Road Addlestone KT15 2PS

Change date: 2019-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113115350001

Charge creation date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA12 5th United Kingdom

Change date: 2018-06-12

New address: PO Box CA3 0JW 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW United Kingdom

New address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA12 5th

Change date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW

Old address: First Floor 50-52 Welbeck Street London W1G 9HL United Kingdom

Change date: 2018-06-05

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACPI LIMITED

11 HOME FARM CLOSE,CORBY,NN18 8HQ

Number:04130700
Status:ACTIVE
Category:Private Limited Company

MUSIC WORLD (EUROPE & AFRICA) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11352779
Status:ACTIVE
Category:Private Limited Company

NELSON PARKER LIMITED

121 ALBERT STREET,HANTS,GU51 3SR

Number:06105009
Status:ACTIVE
Category:Private Limited Company

NSG ENTERTAINMENT LIMITED

21 HILLERSDON AVENUE,EDGWARE,HA8 7SG

Number:11469609
Status:ACTIVE
Category:Private Limited Company

SEDA CONSTRUCTION LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08029601
Status:ACTIVE
Category:Private Limited Company

SWEEPS CLEANING SOLUTIONS LTD

INTERNATIONAL HOUSE,CARDIFF,CF10 2HE

Number:11755824
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