Advanced company searchLink opens in new window

STOCKS HOTEL AND COUNTRY CLUB LTD

Company number 01806381

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)
18 Apr 2016 TM01 Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016
19 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
14 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
14 Oct 2013 CH01 Director's details changed for Mr Paul Anthony Lucas on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Ms Yasmin Hussein on 14 October 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 CH01 Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011
05 Jan 2011 CH03 Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011
13 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010
13 Sep 2010 CH03 Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010
13 Sep 2010 CH03 Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010
13 Sep 2010 CH03 Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1