Advanced company searchLink opens in new window

HALEBOURNE STAG LODGE LIMITED

Company number 09917499

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)
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