Advanced company searchLink opens in new window

NORTON LEES HALL AND LODGE LIMITED

Company number 11310122

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
27 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2020
23 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 MA Memorandum and Articles of Association
24 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 15 August 2023
18 Aug 2023 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 15 August 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
10 Jan 2022 AA Accounts for a small company made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023.
09 Oct 2019 PSC05 Change of details for Holly Blue Healthcare (Norbury Court) Limited as a person with significant control on 2 July 2019
09 Oct 2019 PSC02 Notification of Holly Blue Healthcare (Norbury Court) Limited as a person with significant control on 7 June 2019
09 Oct 2019 PSC07 Cessation of Hollyblue Healthcare (Chorley & Norton Lees) Limited as a person with significant control on 7 June 2019
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
11 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
10 Oct 2018 MR01 Registration of charge 113101220001, created on 8 October 2018
05 Jun 2018 AD01 Registered office address changed from First Floor 50-52 Welbeck Street London W1G 9HL United Kingdom to PO Box CA3 0JW 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 5 June 2018
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted