- Company Overview for BARNSDALE LODGE LIMITED (02214361)
- Filing history for BARNSDALE LODGE LIMITED (02214361)
- People for BARNSDALE LODGE LIMITED (02214361)
- Charges for BARNSDALE LODGE LIMITED (02214361)
- More for BARNSDALE LODGE LIMITED (02214361)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Edward James Burrows on 7 September 2022 | |
07 Sep 2022 | PSC05 | Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Barnsdale Lodge the Avenue Exton Rutland LE15 8AH to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 7 September 2022 | |
10 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
04 Jul 2022 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 30 June 2022 | |
19 May 2022 | MR04 | Satisfaction of charge 6 in full | |
19 May 2022 | MR04 | Satisfaction of charge 8 in full | |
19 May 2022 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
11 Feb 2021 | CH01 | Director's details changed for Mr Charles Stuart Randall on 10 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Edward James Burrows on 10 February 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Charles Stuart Randall on 3 January 2018 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
23 Jul 2019 | PSC02 | Notification of Barnsdale Lodge Holdings Limited as a person with significant control on 6 April 2016 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
23 Nov 2018 | PSC07 | Cessation of Thomas Noel as a person with significant control on 6 April 2016 |