Advanced company searchLink opens in new window

SLALEY HALL LODGES LIMITED

Company number 09677086

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)
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