THE LODGE THURNBY LTD: Filings

  • Overview

    Company NameTHE LODGE THURNBY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04714441
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE LODGE THURNBY LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 047144410005 in full

    1 pagesMR04

    Confirmation statement made on Mar 10, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Registration of charge 047144410007, created on Aug 01, 2025

    61 pagesMR01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Kashif Munir as a director

    3 pagesRP04AP01

    Change of details for Mr Kashif Munir as a person with significant control on Mar 10, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    6 pagesCS01

    Notification of Kashif Munir as a person with significant control on Mar 10, 2023

    2 pagesPSC01

    Current accounting period extended from Mar 07, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 07, 2022

    12 pagesAA

    Previous accounting period shortened from Jun 29, 2022 to Mar 07, 2022

    1 pagesAA01

    Certificate of change of name

    Company name changed bliss family care LIMITED\certificate issued on 29/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2022

    RES15

    Confirmation statement made on Mar 10, 2022 with updates

    7 pagesCS01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Amberley Healthcare Limited as a person with significant control on Mar 07, 2022

    1 pagesPSC07

    Registered office address changed from Hazelwoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on Mar 11, 2022

    1 pagesAD01

    Notification of Imperial Care Group 2 Ltd as a person with significant control on Mar 07, 2022

    2 pagesPSC02

    Termination of appointment of Zoe Denise Hutchins as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr Kashif Munir as a director on Mar 07, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A second filed AP01 was registered on 07/01/2025.

    Satisfaction of charge 047144410004 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0