- Company Overview for HALEBOURNE STAG LODGE LIMITED (09917499)
- Filing history for HALEBOURNE STAG LODGE LIMITED (09917499)
- People for HALEBOURNE STAG LODGE LIMITED (09917499)
- Charges for HALEBOURNE STAG LODGE LIMITED (09917499)
- More for HALEBOURNE STAG LODGE LIMITED (09917499)
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 Feb 2025 | MR04 | Satisfaction of charge 099174990004 in full | |
14 Feb 2025 | MR04 | Satisfaction of charge 099174990003 in full | |
14 Feb 2025 | MR04 | Satisfaction of charge 099174990002 in full | |
14 Feb 2025 | MR04 | Satisfaction of charge 099174990001 in full | |
13 Feb 2025 | AD01 | Registered office address changed from Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 13 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Paul Jeffery as a director on 7 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Peter Martin Hill as a director on 7 February 2025 | |
13 Feb 2025 | TM01 | Termination of appointment of Craig Griffin as a director on 7 February 2025 | |
13 Feb 2025 | TM02 | Termination of appointment of Julie Mann as a secretary on 7 February 2025 | |
10 Feb 2025 | MR01 | Registration of charge 099174990005, created on 7 February 2025 | |
10 Feb 2025 | MR01 | Registration of charge 099174990006, created on 7 February 2025 | |
31 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Halebourne House Halebourne Lane Chobham Woking GU24 8SL England to Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD on 21 September 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
29 Nov 2021 | AD01 | Registered office address changed from Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL England to Halebourne House Halebourne Lane Chobham Woking GU24 8SL on 29 November 2021 | |
18 Oct 2021 | PSC07 | Cessation of Halebourne Care Group Limited as a person with significant control on 14 October 2021 | |
18 Oct 2021 | PSC02 | Notification of Relax Limited as a person with significant control on 14 October 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Gate 2, Halebourne House Halebourne Lane Chobham Woking Surrey GU24 8SL on 17 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates |