Advanced company searchLink opens in new window

KNIGHTS VALLEY HOTELS LIMITED

Company number 01742529

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)
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
  • GBP 175,000
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
  • GBP 175,000
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
  • GBP 175,000
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