Advanced company searchLink opens in new window

DOGGY LODGE DAY CARE LTD

Company number 09654841

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)
21 Mar 2024 AD01 Registered office address changed from C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Unit 9 Hill Farm Ford End Chelmsford CM3 1LH on 21 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 TM01 Termination of appointment of Paul Murray Turton as a director on 2 February 2024
02 Feb 2024 PSC07 Cessation of Paul Murray Turton as a person with significant control on 2 February 2024
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
14 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 PSC04 Change of details for Rachel Ann Davies as a person with significant control on 8 January 2020
08 Jan 2020 CH01 Director's details changed for Rachel Ann Davies on 8 January 2020
27 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
20 Dec 2018 PSC01 Notification of Rachel Ann Davies as a person with significant control on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Anthony Peter Davies as a director on 14 December 2018
20 Dec 2018 PSC07 Cessation of Anthony Peter Davies as a person with significant control on 14 December 2018
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
07 Jun 2018 AP01 Appointment of Rachel Ann Davies as a director on 25 May 2018
02 May 2018 AD01 Registered office address changed from 169 New London Road Chelmsford CM2 0AE United Kingdom to C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 PSC01 Notification of Paul Turton as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Anthony Davies as a person with significant control on 6 April 2016