HALE LODGE MANAGEMENT COMPANY LIMITED
Company number 00963660
- Company Overview for HALE LODGE MANAGEMENT COMPANY LIMITED (00963660)
- Filing history for HALE LODGE MANAGEMENT COMPANY LIMITED (00963660)
- People for HALE LODGE MANAGEMENT COMPANY LIMITED (00963660)
- More for HALE LODGE MANAGEMENT COMPANY LIMITED (00963660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 7 February 2024 | |
14 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 7 February 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 7 February 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 7 February 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mrs Amanda Jane Lomas-Farley on 20 January 2021 | |
30 Sep 2020 | TM01 | Termination of appointment of Rita Elaine Parton as a director on 25 August 2020 | |
14 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2020 | CH01 | Director's details changed for Ms Alison Elaine Cutress on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Rita Elaine Parton as a person with significant control on 25 August 2020 | |
14 Sep 2020 | PSC07 | Cessation of Alison Elaine Cutress as a person with significant control on 25 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mrs Amanda Jane Lomas-Farley as a director on 25 August 2020 | |
14 Sep 2020 | AP01 | Appointment of Mrs Melanie Whitaker as a director on 25 August 2020 | |
14 Sep 2020 | PSC07 | Cessation of Dorothy Jamieson as a person with significant control on 27 July 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Dorothy Jamieson as a secretary on 27 July 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Dorothy Jamieson as a director on 27 July 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 15 15 Grove Place Bedford MK40 3JJ England to 15 Grove Place Bedford MK40 3JJ on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Flat 4 Hale Lodge 31 st Andrews Rd Bedford MK40 2LN to 15 15 Grove Place Bedford MK40 3JJ on 9 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 7 February 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 7 February 2019 |