Advanced company searchLink opens in new window

LOUDWATER TROUTSTREAM HALL LTD

Company number 08966108

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)
30 Sep 2019 MR01 Registration of charge 089661080004, created on 24 September 2019
24 Sep 2019 AA Micro company accounts made up to 30 March 2018
23 Sep 2019 MR04 Satisfaction of charge 089661080001 in full
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
19 Mar 2019 MR01 Registration of charge 089661080003, created on 18 March 2019
19 Mar 2019 MR01 Registration of charge 089661080002, created on 18 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
06 Jun 2018 AD01 Registered office address changed from 201 Pinner Road Northwood Middlesex HA6 1BX to Troutstream Way Chorleywood Road Rickmansworth WD3 4EX on 6 June 2018
06 Jun 2018 AP03 Appointment of Dr Farah Farhat Hussain as a secretary on 18 May 2018
06 Jun 2018 TM01 Termination of appointment of Stephen John Murphy as a director on 18 May 2018
06 Jun 2018 TM02 Termination of appointment of Stephen Murphy as a secretary on 18 May 2018
06 Jun 2018 AP01 Appointment of Dr Farah Farhat Hussain as a director on 18 May 2018
25 May 2018 MR01 Registration of charge 089661080001, created on 18 May 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)