Advanced company searchLink opens in new window

MAWSLEY LODGE LIMITED

Company number 09929032

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)
30 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with updates
11 Jan 2023 PSC08 Notification of a person with significant control statement
10 Jan 2023 PSC07 Cessation of Katie Margaret Rhodes as a person with significant control on 24 December 2022
10 Jan 2023 PSC07 Cessation of Tracey Margaret Rhodes as a person with significant control on 24 December 2022
10 Jan 2023 PSC07 Cessation of Ian Rhodes as a person with significant control on 24 December 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
20 Dec 2021 TM01 Termination of appointment of Ian Rhodes as a director on 10 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 PSC04 Change of details for Miss Katie Margaret Rhodes as a person with significant control on 21 June 2019
21 Jun 2019 CH01 Director's details changed for Miss Katie Margaret Rhodes on 21 June 2019
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from Headlands House, 1 Kings Court Kettering Parkway Kettering NN15 6WJ England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 3 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 PSC04 Change of details for Mrs Tracey Margaret Rhodes as a person with significant control on 11 September 2017
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
04 Jan 2018 PSC04 Change of details for Mr Ian Rhodes as a person with significant control on 11 September 2017