- Company Overview for HESKETH LODGE MANAGEMENT LIMITED (01359851)
- Filing history for HESKETH LODGE MANAGEMENT LIMITED (01359851)
- People for HESKETH LODGE MANAGEMENT LIMITED (01359851)
- More for HESKETH LODGE MANAGEMENT LIMITED (01359851)
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) |
---|---|---|---|
16 Aug 2018 | AP01 | Appointment of Mr Edward Robert Munnerley as a director on 16 August 2018 | |
13 Aug 2018 | PSC02 | Notification of Wfm as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Alexandra Elaine Halliwell as a director on 9 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW England to 21 Westway Maghull Liverpool L31 2PQ on 9 August 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
16 Apr 2018 | AP01 | Appointment of Mrs Fiona Jane Wood as a director on 3 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Rosalind Mcleod as a director on 28 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Alison Jayne Robinson as a director on 10 November 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Robert Mcdonald as a director on 10 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Carolynn Carr as a director on 28 November 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of Brian Phillips as a secretary on 22 November 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Robert Mcdonald on 12 May 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
08 Mar 2016 | AD01 | Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 97 Tulketh Street Southport Merseyside PR8 1AW on 8 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 23 April 2013 |