- Company Overview for MAWSLEY LODGE LIMITED (09929032)
- Filing history for MAWSLEY LODGE LIMITED (09929032)
- People for MAWSLEY LODGE LIMITED (09929032)
- More for MAWSLEY LODGE LIMITED (09929032)
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 |