Advanced company searchLink opens in new window

HUNTSMANS LODGE LIMITED

Company number 04668317

Filter by category

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)
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
21 May 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
21 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
21 Apr 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
21 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
14 May 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
14 May 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
14 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
14 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
10 May 2013 AA Full accounts made up to 30 September 2012
22 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013
27 Jun 2012 AA Full accounts made up to 30 September 2011
27 Jun 2012 AUD Auditor's resignation
29 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
12 Dec 2011 AP01 Appointment of Mr Michael Hill as a director
12 Dec 2011 TM01 Termination of appointment of David Pugh as a director
03 Jun 2011 AA Full accounts made up to 30 September 2010
18 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
18 Feb 2011 AD03 Register(s) moved to registered inspection location
18 Feb 2011 AD02 Register inspection address has been changed
04 May 2010 AA Full accounts made up to 30 September 2009
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association