- Company Overview for HUNTERS LODGE (NW) LTD (08018800)
- Filing history for HUNTERS LODGE (NW) LTD (08018800)
- People for HUNTERS LODGE (NW) LTD (08018800)
- Charges for HUNTERS LODGE (NW) LTD (08018800)
- More for HUNTERS LODGE (NW) LTD (08018800)
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) |
---|---|---|---|
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
10 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Feb 2016 | AD01 | Registered office address changed from 38 Fishergate Hill Preston PR1 8DN England to 134 Balcarres Road Preston Lancashire PR25 3ED on 13 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | MR01 | Registration of charge 080188000007, created on 18 December 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 38 Fishergate Hill Preston PR1 8DN on 24 July 2015 | |
08 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
02 May 2015 | MR01 | Registration of charge 080188000006, created on 23 April 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Oct 2014 | MR01 | Registration of charge 080188000004, created on 15 September 2014 | |
03 Oct 2014 | MR01 | Registration of charge 080188000005, created on 15 September 2014 | |
07 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Jun 2013 | MR01 | Registration of charge 080188000003 | |
29 Jun 2013 | MR01 | Registration of charge 080188000002 | |
18 Jun 2013 | MR01 | Registration of charge 080188000001 | |
03 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
27 Dec 2012 | TM01 | Termination of appointment of Lee Beck as a director | |
27 Dec 2012 | AD01 | Registered office address changed from 2 Margate Road Ingol Preston Lancashire PR2 3TB United Kingdom on 27 December 2012 | |
27 Dec 2012 | AP01 | Appointment of Mr Andrew Mackenzie as a director | |
04 Apr 2012 | NEWINC |
Incorporation
|