HALEBOURNE STAG LODGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Resolutions |
| 14/02/2514 February 2025 | Satisfaction of charge 099174990004 in full |
| 14/02/2514 February 2025 | Satisfaction of charge 099174990003 in full |
| 14/02/2514 February 2025 | Satisfaction of charge 099174990002 in full |
| 14/02/2514 February 2025 | Satisfaction of charge 099174990001 in full |
| 13/02/2513 February 2025 | Appointment of Mr Peter Martin Hill as a director on 2025-02-07 |
| 13/02/2513 February 2025 | Termination of appointment of Julie Mann as a secretary on 2025-02-07 |
| 13/02/2513 February 2025 | Termination of appointment of Craig Griffin as a director on 2025-02-07 |
| 13/02/2513 February 2025 | Appointment of Mr Paul Jeffery as a director on 2025-02-07 |
| 13/02/2513 February 2025 | 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 2025-02-13 |
| 10/02/2510 February 2025 | Registration of charge 099174990005, created on 2025-02-07 |
| 10/02/2510 February 2025 | Registration of charge 099174990006, created on 2025-02-07 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
| 21/09/2221 September 2022 | 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 2022-09-21 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 29/11/2129 November 2021 | 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 2021-11-29 |
| 18/10/2118 October 2021 | Notification of Relax Limited as a person with significant control on 2021-10-14 |
| 18/10/2118 October 2021 | Cessation of Halebourne Care Group Limited as a person with significant control on 2021-10-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099174990004 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099174990003 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099174990002 |
| 19/12/1719 December 2017 | CESSATION OF CRAIG GRIFFIN AS A PSC |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
| 19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEBOURNE CARE GROUP LIMITED |
| 14/11/1714 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099174990001 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 23/12/1523 December 2015 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
| 15/12/1515 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company