Advanced company searchLink opens in new window

THE HEALTH LODGE LIMITED

Company number 04736406

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)
16 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
19 Apr 2015 CERTNM Company name changed arena chiropractic LTD\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
19 Apr 2015 CONNOT Change of name notice
30 Mar 2015 TM02 Termination of appointment of Matthew John Baxter as a secretary on 27 March 2015
30 Mar 2015 AD01 Registered office address changed from Old Farm Lodge Pole Hill Road Hillingdon Middlesex UB10 0QE to 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 30 March 2015
17 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 300
07 Oct 2014 CH01 Director's details changed for Dr Louise Marie Lucie Chiasson on 1 April 2014
15 Sep 2014 TM01 Termination of appointment of Roderick Neil Macmillan as a director on 1 September 2014
02 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
27 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
22 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
11 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 300
13 Apr 2011 AP01 Appointment of Mr Roderick Neil Macmillan as a director
13 Apr 2011 AP01 Appointment of Mr Mathew Baxter as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Louise Marie Lucie Chiasson on 1 October 2009
24 May 2010 CH03 Secretary's details changed for Matthew John Baxter on 1 October 2009
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009