This company is commonly known as Stone Lodge Pets Hotel Limited. The company was founded 9 years ago and was given the registration number 09500885. The firm's registered office is in DONCASTER. You can find them at Medge Hall Road, Near Thorne, Doncaster, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STONE LODGE PETS HOTEL LIMITED |
---|---|---|
Company Number | : | 09500885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medge Hall Road, Near Thorne, Doncaster, South Yorkshire, England, DN8 5SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 20 March 2015 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 20 March 2015 | Active |
Neurophysiology Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW |
Nature of control | : |
|
Mrs Anne Burge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW |
Nature of control | : |
|
Miss Helen Julie Spriggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW |
Nature of control | : |
|
Ms Nicolette Andrea Burge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Lodge Farm, Jacques Bank, Doncaster, England, DN8 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Capital | Capital allotment shares. | Download |
2022-04-14 | Confirmation statement | Confirmation statement. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-03-02 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.