Advanced company searchLink opens in new window

THE FISH HOTEL LIMITED

Company number 01735491

Filter by category

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)
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,850,000
03 Jul 2015 CERTNM Company name changed farncombe conference centre LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
03 Jul 2015 AP03 Appointment of Ms Sarah Ann Holmes as a secretary on 3 July 2015
03 Jul 2015 TM02 Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,850,000
05 Dec 2013 AP01 Appointment of Mr Andrew Charles Grahame as a director
29 Aug 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
12 Jun 2013 CERTNM Company name changed cotswold conference centre LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
12 Jun 2013 CONNOT Change of name notice
04 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
15 Aug 2012 CH03 Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on 15 August 2012
22 Sep 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
04 Mar 2010 AP01 Appointment of Mr Mark Philip Sorensen as a director
04 Mar 2010 AP01 Appointment of Mrs Annette Reynolds as a director
04 Mar 2010 TM01 Termination of appointment of Nils Philip-Sorensen as a director
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 3,850,000
13 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2009 AA Full accounts made up to 31 December 2008
18 Aug 2009 363a Return made up to 21/07/09; full list of members