Advanced company searchLink opens in new window

SEMLEY LODGE HASSOCKS LIMITED

Company number 08849591

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)
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
  • GBP 9
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
  • GBP 9