- Company Overview for KNIGHTS VALLEY HOTELS LIMITED (01742529)
- Filing history for KNIGHTS VALLEY HOTELS LIMITED (01742529)
- People for KNIGHTS VALLEY HOTELS LIMITED (01742529)
- Charges for KNIGHTS VALLEY HOTELS LIMITED (01742529)
- More for KNIGHTS VALLEY HOTELS LIMITED (01742529)
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) |
---|---|---|---|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Malcolm Vincent Morris on 7 October 2015 | |
07 Oct 2015 | CH03 | Secretary's details changed for Mrs Margaret Vera Morris on 7 October 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Andrew Greig Mckenzie on 7 October 2015 | |
24 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Oct 2014 | AP01 | Appointment of Bradley Wilkinson as a director on 1 October 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AD01 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
23 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
18 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Dec 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 29/08/08; full list of members |