- Company Overview for NAZARETH LODGE LIMITED (06349598)
- Filing history for NAZARETH LODGE LIMITED (06349598)
- People for NAZARETH LODGE LIMITED (06349598)
- Charges for NAZARETH LODGE LIMITED (06349598)
- More for NAZARETH LODGE LIMITED (06349598)
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) |
---|---|---|---|
05 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Ammar Hult on 3 June 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Nov 2019 | MR01 | Registration of charge 063495980002, created on 19 November 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
23 Jul 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
09 Oct 2018 | AD01 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU United Kingdom to Nazareth Lodge Penny Street Sturminster Newton DT10 1DE on 9 October 2018 | |
17 Aug 2018 | PSC07 | Cessation of Susan Camilla Trimble as a person with significant control on 2 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Ammar Hult as a director on 2 August 2018 | |
17 Aug 2018 | PSC02 | Notification of Sunlite (London) Limited as a person with significant control on 2 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Susan Camilla Trimble as a director on 2 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Nazareth Lodge Penny Street Sturminster Newton DT10 1DE to 31-33 Commercial Road Poole Dorset BH14 0HU on 17 August 2018 | |
13 Aug 2018 | MR01 | Registration of charge 063495980001, created on 2 August 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Susan Camilla Trimble as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2017 |