SOUTH LAKELAND GROUP LIMITED

05841393
2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 20 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Appointment of director (Kirk Davis) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (Ian Kellett) 1 Buy now
15 Feb 2024 accounts Annual Accounts 21 Buy now
18 Dec 2023 mortgage Registration of a charge 81 Buy now
18 Dec 2023 mortgage Registration of a charge 35 Buy now
11 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2023 accounts Annual Accounts 20 Buy now
21 Dec 2022 officers Change of particulars for director (Ian Kellett) 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 20 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 19 Buy now
04 Sep 2020 officers Change of particulars for director (Ian Kellett) 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of director (Mr Stephen Richards) 2 Buy now
24 Apr 2019 accounts Annual Accounts 18 Buy now
09 Apr 2019 officers Termination of appointment of director (John Anthony Waterworth) 1 Buy now
17 Jul 2018 accounts Annual Accounts 18 Buy now
13 Jul 2018 officers Appointment of director (Ian Kellett) 2 Buy now
10 Jul 2018 officers Termination of appointment of director (Ian Alan Bull) 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 resolution Resolution 1 Buy now
21 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2017 insolvency Solvency Statement dated 20/12/17 1 Buy now
21 Dec 2017 resolution Resolution 1 Buy now
20 Dec 2017 capital Return of Allotment of shares 3 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
21 Sep 2017 accounts Annual Accounts 18 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 mortgage Registration of a charge 81 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2017 officers Termination of appointment of director (Michael Clark) 1 Buy now
28 Feb 2017 capital Statement of capital (Section 108) 5 Buy now
28 Feb 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Feb 2017 insolvency Solvency Statement dated 27/02/17 2 Buy now
28 Feb 2017 resolution Resolution 2 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
15 Jul 2016 officers Appointment of director (Mr Ian Alan Bull) 2 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
04 Apr 2016 officers Termination of appointment of director (Nigel David Brewster) 1 Buy now
22 Dec 2015 officers Termination of appointment of director 2 Buy now
22 Dec 2015 officers Appointment of director (Mr John Anthony Waterworth) 2 Buy now
22 Dec 2015 officers Termination of appointment of director (Alan Castledine) 2 Buy now
15 Dec 2015 officers Appointment of secretary (Ms Judith Ann Archibold) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (T & H Secretarial Services (Park Resorts) Limited) 1 Buy now
04 Dec 2015 resolution Resolution 44 Buy now
30 Nov 2015 officers Termination of appointment of director (David Boden) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Alan Castledine) 1 Buy now
16 Nov 2015 mortgage Registration of a charge 103 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2015 annual-return Annual Return 7 Buy now
11 Jun 2015 accounts Annual Accounts 12 Buy now
11 Nov 2014 officers Termination of appointment of director (David Frank Vaughan) 1 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Michael Clark) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr David Frank Vaughan) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Alan Castledine) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Nigel David Brewster) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr David Boden) 2 Buy now
07 Jul 2014 accounts Annual Accounts 26 Buy now
16 Jun 2014 annual-return Annual Return 8 Buy now
06 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Feb 2014 auditors Auditors Resignation Company 2 Buy now
21 Nov 2013 accounts Annual Accounts 16 Buy now
28 Oct 2013 capital Return of Allotment of shares 4 Buy now
14 Oct 2013 officers Appointment of director (David Boden) 3 Buy now
14 Oct 2013 officers Appointment of director (Alan Castledine) 3 Buy now
14 Oct 2013 officers Appointment of director (Nigel David Brewster) 3 Buy now
14 Oct 2013 officers Appointment of director (David Frank Vaughan) 3 Buy now
14 Oct 2013 officers Appointment of director (Michael Clarke) 3 Buy now
11 Oct 2013 officers Appointment of corporate secretary (T & H Secretarial Services (Park Resorts) Limited) 3 Buy now
11 Oct 2013 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
11 Oct 2013 officers Termination of appointment of director (Nigel Wimpenny) 2 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2013 mortgage Registration of a charge 48 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
02 Oct 2012 accounts Annual Accounts 15 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 15 Buy now