Advanced company searchLink opens in new window

HAYMARKET LODGE (SOUTHPORT) LIMITED

Company number 02222099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 May 2016 AA Micro company accounts made up to 31 December 2015
02 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 6
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 6
22 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 9 Mill Lane Southport PR9 7HA on 2 April 2012
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 TM01 Termination of appointment of Frank Darby as a director
01 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for John Christopher Mcilroy on 31 March 2010
08 Apr 2010 CH01 Director's details changed for Frank Darby on 31 March 2010
08 Apr 2010 CH01 Director's details changed for Hannelore Mckenzie on 31 March 2010
08 Apr 2010 CH01 Director's details changed for Robert Luker James on 31 March 2010
08 Apr 2010 CH01 Director's details changed for Robert Alexander on 31 March 2010
08 Apr 2010 CH01 Director's details changed for Mr John Aldred on 31 March 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 31/03/09; full list of members