Advanced company searchLink opens in new window

PARK LODGE RETIREMENT HOMES LIMITED

Company number 06855311

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)
08 Apr 2025 CS01 Confirmation statement made on 23 March 2025 with no updates
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
20 Mar 2023 PSC05 Change of details for The Wheel Centre Enterprises Limited as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Robert Frederick Skoulding on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Eric Peter Skoulding on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from The Old School House Dartford Road March PE15 8AE United Kingdom to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023
10 May 2022 CS01 Confirmation statement made on 23 March 2022 with updates
22 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
22 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
31 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
03 Mar 2022 AD01 Registered office address changed from 36-38 King Street King's Lynn Norfolk PE30 1ES to The Old School House Dartford Road March PE15 8AE on 3 March 2022
06 Jan 2022 TM01 Termination of appointment of John Michael Tufts as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Cindy Ann Tufts as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Marjorie Joan Skoulding as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of John Michael Skoulding as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Benjamin James Skoulding as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Amanda Jane Herring as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Amy Victoria Brown as a director on 6 January 2022
09 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
03 Sep 2021 PSC02 Notification of The Wheel Centre Enterprises Limited as a person with significant control on 1 September 2021