- Company Overview for BARNSDALE LODGE HOLDINGS LIMITED (07112011)
- Filing history for BARNSDALE LODGE HOLDINGS LIMITED (07112011)
- People for BARNSDALE LODGE HOLDINGS LIMITED (07112011)
- Insolvency for BARNSDALE LODGE HOLDINGS LIMITED (07112011)
- More for BARNSDALE LODGE HOLDINGS LIMITED (07112011)
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) |
---|---|---|---|
18 Jun 2020 | PSC01 | Notification of Charles Randall as a person with significant control on 9 March 2018 | |
18 Jun 2020 | PSC01 | Notification of Edward James Burrows as a person with significant control on 9 March 2018 | |
17 Jun 2020 | PSC04 | Change of details for The Hon Thomas Noel as a person with significant control on 9 March 2018 | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
04 Jun 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Edward James Burrows as a secretary on 4 June 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Thomas Noel as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Charles Stuart Randall as a director on 23 July 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Edward James Burrows on 16 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |