HELME LODGE HOMES AND GARDENS LIMITED
Company number 03214425
- Company Overview for HELME LODGE HOMES AND GARDENS LIMITED (03214425)
- Filing history for HELME LODGE HOMES AND GARDENS LIMITED (03214425)
- People for HELME LODGE HOMES AND GARDENS LIMITED (03214425)
- Charges for HELME LODGE HOMES AND GARDENS LIMITED (03214425)
- More for HELME LODGE HOMES AND GARDENS LIMITED (03214425)
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) |
---|---|---|---|
23 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | AP01 | Appointment of Frank Estcourt as a director on 24 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Valerie Margaret Brodie as a director on 24 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Margaret Heather Halstead as a director on 24 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Captain Henry Martin Thompson as a director on 24 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Ian Walter Jones as a director on 24 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of John Outram Halstead as a director on 24 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Philip Arthur Cockburn Campbell as a director on 24 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
03 Feb 2021 | TM01 | Termination of appointment of Ian Jones as a director on 3 December 2020 | |
01 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jul 2019 | AP01 | Appointment of Ian Jones as a director on 29 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from C/O Peill and Company, Tanners House Gulfs Road Kendal LA9 4DT England to Libra House Oxenholme Road Kendal LA9 7RL on 5 July 2019 | |
05 Jul 2019 | AP04 | Appointment of Ingalls (Kendal) Ltd as a secretary on 5 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Peill and Company Ltd. as a secretary on 5 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
13 Jun 2019 | AP01 | Appointment of Mr Nigel William Mitchell as a director on 1 June 2019 | |
18 Mar 2019 | AP01 | Appointment of Mrs Ruth Laura Chapman as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Ruth Laura Chapman as a director on 16 March 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr David Alan Smethurst on 23 October 2018 | |
31 Oct 2018 | AP04 | Appointment of Peill and Company Ltd. as a secretary on 5 September 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Lake District Estates Company Ltd Maudlands Maude Street Kendal Cumbria LA9 4QD to C/O Peill and Company, Tanners House Gulfs Road Kendal LA9 4DT on 9 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Stephen Airey Downham as a director on 8 September 2018 |