Advanced company searchLink opens in new window

HELME LODGE HOMES AND GARDENS LIMITED

Company number 03214425

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)
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