- Company Overview for SEMLEY LODGE HASSOCKS LIMITED (08849591)
- Filing history for SEMLEY LODGE HASSOCKS LIMITED (08849591)
- People for SEMLEY LODGE HASSOCKS LIMITED (08849591)
- More for SEMLEY LODGE HASSOCKS LIMITED (08849591)
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) |
---|---|---|---|
05 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Jan 2018 | PSC01 | Notification of Steven David Hawkins as a person with significant control on 29 December 2016 | |
30 Jan 2018 | PSC01 | Notification of Joanna Ruth Gottschalk as a person with significant control on 29 December 2016 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from C/O Estate & Property Management Ltd Chelsea House the Broadway Haywards Heath West Sussex RH16 3AH England to Kingfisher House Hurstwood Lane Haywards Heath RH17 7QX on 24 January 2017 | |
24 Jan 2017 | AP03 | Appointment of Prb Company Secretarial Llp as a secretary on 13 January 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of Estate & Property Management Ltd as a secretary on 13 January 2017 | |
29 Dec 2016 | AP01 | Appointment of Ms Joanna Ruth Gottschalk as a director on 12 November 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Steven David Hawkins as a director on 12 November 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Chantelle Martin as a director on 12 November 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | TM01 | Termination of appointment of Patricia Williams as a director on 24 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of John Langdale as a director on 20 August 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
31 Jul 2015 | AP04 | Appointment of Estate & Property Management Ltd as a secretary on 31 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Ian Owen Bull as a secretary on 31 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Ayling & Strudwick 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ England to C/O Estate & Property Management Ltd Chelsea House the Broadway Haywards Heath West Sussex RH16 3AH on 20 July 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Flat 9 2 Semley Lodge Semley Road Hassocks BN6 8PE to Ayling & Strudwick 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ on 1 April 2015 | |
01 Apr 2015 | AP03 | Appointment of Mr Ian Owen Bull as a secretary on 1 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|