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)
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
10 May 2018 AD01 Registered office address changed from The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU England to Goodrington Lodge Limited 23 Alta Vista Road Paignton TQ4 6DA on 10 May 2018
18 Apr 2018 TM01 Termination of appointment of David Dale as a director on 18 April 2018
12 Apr 2018 AP01 Appointment of Mr Lee Steven Hiscox as a director on 6 April 2018
12 Apr 2018 AP01 Appointment of Mrs Sharron Mcmullen as a director on 6 April 2018
03 Apr 2018 TM02 Termination of appointment of Apa Management Limited as a secretary on 3 April 2018
16 Mar 2018 AA Micro company accounts made up to 31 July 2017
01 Mar 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
01 Nov 2017 AD01 Registered office address changed from Goodrington Lodge Alta Vista Road Paignton TQ4 6DA England to The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU on 1 November 2017
31 Oct 2017 AP04 Appointment of Apa Management Limited as a secretary on 25 October 2017
25 Sep 2017 AD01 Registered office address changed from Coniston College Road Newton Abbot TQ12 1EG England to Goodrington Lodge Alta Vista Road Paignton TQ4 6DA on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Norton's Professional Services Ltd as a secretary on 25 September 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Jul 2017 PSC07 Cessation of David William Lawrence as a person with significant control on 15 March 2017
27 Jun 2017 TM01 Termination of appointment of Lee Steven Hiscox as a director on 27 June 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2017 AD01 Registered office address changed from Goodrington Lodge Alta Vista Road Paignton Devon TQ4 6DA England to Coniston College Road Newton Abbot TQ12 1EG on 19 April 2017
19 Apr 2017 AP04 Appointment of Norton's Professional Services Ltd as a secretary on 18 April 2017
16 Mar 2017 TM01 Termination of appointment of David William Lawrence as a director on 1 February 2017
04 Nov 2016 AP01 Appointment of Mr Lee Steven Hiscox as a director on 1 November 2016
27 Jul 2016 TM01 Termination of appointment of Gillian Rosemary Petty as a director on 4 April 2016
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jul 2016 AD01 Registered office address changed from Sea Whispers Vane Hill Road Torquay Devon TQ1 2BZ to Goodrington Lodge Alta Vista Road Paignton Devon TQ4 6DA on 27 July 2016
20 Apr 2016 TM01 Termination of appointment of Michael Henry Neville as a director on 27 March 2016
15 Apr 2016 AP01 Appointment of David Dale as a director on 27 March 2016