Advanced company searchLink opens in new window

HASLINGDEN HALL AND LODGE LIMITED

Company number 11311535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
11 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018