- Company Overview for HASLINGDEN HALL AND LODGE LIMITED (11311535)
- Filing history for HASLINGDEN HALL AND LODGE LIMITED (11311535)
- People for HASLINGDEN HALL AND LODGE LIMITED (11311535)
- Charges for HASLINGDEN HALL AND LODGE LIMITED (11311535)
- More for HASLINGDEN HALL AND LODGE LIMITED (11311535)
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) |
---|---|---|---|
26 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
02 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
02 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
02 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
02 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
23 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Apr 2020 | PSC05 | Change of details for Hollyblue Healthcare (Haslingden) Limited as a person with significant control on 24 October 2019 | |
26 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
26 Apr 2020 | PSC05 | Change of details for Hollyblue Healthcare (Haslingden) Limited as a person with significant control on 14 October 2019 | |
26 Apr 2020 | CH01 | Director's details changed for Mr Mahesh Shivabhai Patel on 1 March 2020 | |
09 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
09 Jul 2019 | MR04 | Satisfaction of charge 113115350001 in full | |
08 Jul 2019 | TM01 | Termination of appointment of Philip Antony Smith as a director on 2 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Matthew Cardwell Glowasky as a director on 2 July 2019 | |
08 Jul 2019 | AP03 | Appointment of Mr John Neal Alflatt as a secretary on 2 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Mahesh Shivabhai Patel as a director on 2 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from PO Box CA3 0JW 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to 238 Station Road Addlestone KT15 2PS on 5 July 2019 | |
03 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates |