- Company Overview for SLALEY HALL LODGES LIMITED (09677086)
- Filing history for SLALEY HALL LODGES LIMITED (09677086)
- People for SLALEY HALL LODGES LIMITED (09677086)
- Charges for SLALEY HALL LODGES LIMITED (09677086)
- More for SLALEY HALL LODGES LIMITED (09677086)
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) |
---|---|---|---|
18 Oct 2024 | MR01 | Registration of charge 096770860006, created on 16 October 2024 | |
18 Oct 2024 | MR01 | Registration of charge 096770860007, created on 16 October 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Aug 2024 | MR04 | Satisfaction of charge 096770860005 in full | |
19 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
20 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
16 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Oct 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
15 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
12 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL England to Wynchgate House Woodlands Lane Bradley Stoke Bristol Avon BS32 4JT on 20 May 2019 | |
17 May 2019 | AP03 | Appointment of Miss Sharon Angela Jeanette Kinsella as a secretary on 23 April 2019 | |
17 May 2019 | AP01 | Appointment of Mr Barry Thomas Hurley as a director on 23 April 2019 | |
17 May 2019 | PSC01 | Notification of Barry Thomas Hurley as a person with significant control on 23 April 2019 | |
17 May 2019 | PSC07 | Cessation of Slaley Hall Limited as a person with significant control on 23 April 2019 | |
17 May 2019 | PSC07 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 23 April 2019 | |
17 May 2019 | TM01 | Termination of appointment of Gareth Jones as a director on 23 April 2019 | |
17 May 2019 | TM01 | Termination of appointment of Manish Mansukhlal Gudka as a director on 23 April 2019 | |
08 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 096770860005 | |
20 Feb 2019 | MR04 | Satisfaction of charge 096770860004 in full |