Advanced company searchLink opens in new window

MILSOM HOTELS LIMITED

Company number 01642568

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)
24 Dec 2019 MR01 Registration of charge 016425680013, created on 24 December 2019
10 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 March 2019
04 Jan 2019 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 4 January 2019
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 March 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Memorandum of association be deleted. 30/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 CC04 Statement of company's objects
13 Sep 2018 SH08 Change of share class name or designation
13 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 MR04 Satisfaction of charge 7 in full
16 Mar 2017 AUD Auditor's resignation
09 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
30 Dec 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AD03 Register(s) moved to registered inspection location Milsom Hotels Limited Gun Hill Dedham Colchester CO7 6HP
22 Jun 2016 AD02 Register inspection address has been changed to Milsom Hotels Limited Gun Hill Dedham Colchester CO7 6HP
22 Jun 2016 AP01 Appointment of Mr Michael Henry Gooding as a director on 8 June 2016
27 Jan 2016 SH02 Statement of capital on 4 January 2016
  • GBP 87,000
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 247,000
16 Oct 2015 AA Full accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 247,000
18 Dec 2014 AD04 Register(s) moved to registered office address Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 October 2014
  • GBP 247,000