- Company Overview for GOODRINGTON LODGE LIMITED (07717282)
- Filing history for GOODRINGTON LODGE LIMITED (07717282)
- People for GOODRINGTON LODGE LIMITED (07717282)
- More for GOODRINGTON LODGE LIMITED (07717282)
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) |
---|---|---|---|
28 Nov 2024 | CH01 | Director's details changed for Mr David Allan Dale on 28 November 2024 | |
28 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | PSC03 | Notification of David Allan Dale as a person with significant control on 30 March 2019 | |
01 May 2019 | TM02 | Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 1 May 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 23 Alta Vista Road Paignton TQ4 6DA on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr David Allan Dale as a director on 30 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Sharon Mcmullen as a director on 13 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Sharon Mcmullen as a person with significant control on 13 March 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | PSC01 | Notification of Sharon Mcmullen as a person with significant control on 6 April 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Sharron Mcmullen on 31 October 2018 | |
16 Oct 2018 | AP04 | Appointment of Drew Pearce 1748 Ltd as a secretary on 16 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Lee Steven Hiscox as a person with significant control on 6 April 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Goodrington Lodge Limited 23 Alta Vista Road Paignton TQ4 6DA England to 14 Cathedral Close Exeter EX1 1HA on 16 October 2018 |