Advanced company searchLink opens in new window

GOODRINGTON LODGE LIMITED

Company number 07717282

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)
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