Advanced company searchLink opens in new window

ELIZABETH LODGE LIMITED

Company number 07624747

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 May 2024 PSC07 Cessation of Select Health Care Limited as a person with significant control on 16 January 2023
23 May 2024 PSC02 Notification of Select Health Care Specialist Limited as a person with significant control on 16 January 2023
18 Mar 2024 PSC07 Cessation of Delisser Roy Bernard as a person with significant control on 16 January 2023
18 Mar 2024 PSC02 Notification of Select Health Care Limited as a person with significant control on 16 January 2023
14 Jan 2024 AA Accounts for a small company made up to 31 March 2023
07 Jan 2024 AA Accounts for a small company made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
13 Feb 2023 AA01 Current accounting period shortened from 30 December 2023 to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
10 Jan 2023 PSC07 Cessation of Camino Healthcare Limited as a person with significant control on 12 October 2022
10 Jan 2023 PSC01 Notification of Delisser Roy Bernard as a person with significant control on 25 November 2022
25 Nov 2022 CERTNM Company name changed camino healthcare (dudley port) LIMITED\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
17 Oct 2022 MR04 Satisfaction of charge 1 in full
17 Oct 2022 MR04 Satisfaction of charge 2 in full
17 Oct 2022 MR04 Satisfaction of charge 076247470003 in full
17 Oct 2022 MR04 Satisfaction of charge 076247470004 in full
17 Oct 2022 MR04 Satisfaction of charge 076247470005 in full
12 Oct 2022 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Wellington House Wellington Road Dudley DY1 1UB on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Oliver George Sebastian Horsey as a director on 28 September 2022
12 Oct 2022 TM01 Termination of appointment of John Sebastian Norman James Horsey as a director on 28 September 2022
12 Oct 2022 TM02 Termination of appointment of John Sebastian Norman James Horsey as a secretary on 28 September 2022
12 Oct 2022 AP01 Appointment of Mr Peter Michael Cooke as a director on 28 September 2022
12 Oct 2022 AP01 Appointment of Mr Brett Roy Bernard as a director on 28 September 2022
12 Oct 2022 AP01 Appointment of Mr Scott Craig Bernard as a director on 28 September 2022
25 Aug 2022 AA Accounts for a small company made up to 31 December 2021