- Company Overview for RINGSFIELD LODGES LIMITED (09100593)
- Filing history for RINGSFIELD LODGES LIMITED (09100593)
- People for RINGSFIELD LODGES LIMITED (09100593)
- Charges for RINGSFIELD LODGES LIMITED (09100593)
- More for RINGSFIELD LODGES LIMITED (09100593)
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) |
---|---|---|---|
14 Nov 2024 | CH01 | Director's details changed for Mr Ian Christopher Staniforth on 14 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 14 November 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 14 August 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 14 August 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 14 August 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
26 May 2021 | MR01 | Registration of charge 091005930001, created on 25 May 2021 | |
13 May 2021 | AA | Micro company accounts made up to 14 August 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
18 Feb 2021 | PSC02 | Notification of Suffolk Spa Retreats Ltd as a person with significant control on 21 January 2021 | |
18 Feb 2021 | PSC07 | Cessation of Ian Christopher Staniforth as a person with significant control on 21 January 2021 | |
03 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 14 August 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Ian Christopher Staniforth on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Ian Christopher Staniforth as a person with significant control on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 3a Quay View Business Park Barnard's Way Lowestoft Suffolk NR32 2HD to The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 26 October 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Ian Christopher Staniforth as a person with significant control on 31 March 2020 | |
08 Oct 2020 | PSC07 | Cessation of Sabrina Linda Staniforth as a person with significant control on 31 March 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Sabrina Linda Staniforth as a director on 14 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates |