- 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) |
---|---|---|---|
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 |