- Company Overview for CLOUGHTON WOOD LODGES LIMITED (12157577)
- Filing history for CLOUGHTON WOOD LODGES LIMITED (12157577)
- People for CLOUGHTON WOOD LODGES LIMITED (12157577)
- More for CLOUGHTON WOOD LODGES LIMITED (12157577)
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) |
---|---|---|---|
29 Aug 2024 | CH01 | Director's details changed for Mr John Patrick Purcell on 29 August 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr John Patrick Purcell on 14 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr Colin William Kingsnorth on 14 June 2024 | |
21 Jun 2024 | AD01 | Registered office address changed from Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 6th Floor 2 London Wall Place London EC2Y 5AU on 21 June 2024 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
29 Sep 2023 | TM01 | Termination of appointment of Ian Edward Melvin as a director on 29 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
18 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
04 Aug 2022 | PSC04 | Change of details for Mr Colin William Kingsnorth as a person with significant control on 31 March 2022 | |
04 Aug 2022 | PSC07 | Cessation of Andrew Pegge as a person with significant control on 31 March 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Andrew Pegge as a director on 31 March 2022 | |
21 Jul 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Sep 2021 | TM02 | Termination of appointment of Sarah Wakeford as a secretary on 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
18 Jun 2021 | AD01 | Registered office address changed from 38 Jermyn Street London SW1Y 6DN England to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 18 June 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 May 2021 | CH01 | Director's details changed for Mr John Patrick Purcell on 12 May 2021 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates |