HALEBOURNE STAG LODGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Resolutions

View Document

14/02/2514 February 2025 Satisfaction of charge 099174990004 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 099174990003 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 099174990002 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 099174990001 in full

View Document

13/02/2513 February 2025 Appointment of Mr Peter Martin Hill as a director on 2025-02-07

View Document

13/02/2513 February 2025 Termination of appointment of Julie Mann as a secretary on 2025-02-07

View Document

13/02/2513 February 2025 Termination of appointment of Craig Griffin as a director on 2025-02-07

View Document

13/02/2513 February 2025 Appointment of Mr Paul Jeffery as a director on 2025-02-07

View Document

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

View Document

10/02/2510 February 2025 Registration of charge 099174990005, created on 2025-02-07

View Document

10/02/2510 February 2025 Registration of charge 099174990006, created on 2025-02-07

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Document

18/10/2118 October 2021 Notification of Relax Limited as a person with significant control on 2021-10-14

View Document

18/10/2118 October 2021 Cessation of Halebourne Care Group Limited as a person with significant control on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099174990004

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099174990003

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099174990002

View Document

19/12/1719 December 2017 CESSATION OF CRAIG GRIFFIN AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEBOURNE CARE GROUP LIMITED

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099174990001

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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