- Company Overview for MAYPOLE NORFOLK LIMITED (03041464)
- Filing history for MAYPOLE NORFOLK LIMITED (03041464)
- People for MAYPOLE NORFOLK LIMITED (03041464)
- Charges for MAYPOLE NORFOLK LIMITED (03041464)
- Insolvency for MAYPOLE NORFOLK LIMITED (03041464)
- More for MAYPOLE NORFOLK LIMITED (03041464)
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) |
---|---|---|---|
21 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
27 Mar 2008 | 288c | Director and Secretary's Change of Particulars / michael butcher / 10/03/2008 / HouseName/Number was: , now: 23; Street was: 27 bateman road, now: harefield; Post Code was: LE12 6LN, now: LE12 6RE | |
09 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Sep 2007 | 288c | Director's particulars changed | |
05 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
16 Apr 2007 | 363a | Return made up to 14/03/07; full list of members | |
14 Mar 2007 | 288a | New director appointed | |
09 Mar 2007 | 395 | Particulars of mortgage/charge | |
07 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
03 Mar 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
21 Apr 2006 | AUD | Auditor's resignation | |
04 Apr 2006 | 363a | Return made up to 14/03/06; full list of members | |
04 Apr 2006 | 287 | Registered office changed on 04/04/06 from: 88 crawford street london W1H 2EJ | |
14 Mar 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
02 Feb 2006 | 287 | Registered office changed on 02/02/06 from: 12 great james street london WC1N 3DR | |
02 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 288a | New secretary appointed;new director appointed | |
25 Jan 2006 | CERTNM | Company name changed a j leisure hotels (norfolk) lim ited\certificate issued on 25/01/06 |