Advanced company searchLink opens in new window

NORTHAMPTONSHIRE HOTEL LIMITED

Company number 03243475

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)
24 Jan 2014 COCOMP Order of court to wind up
23 Jan 2014 COCOMP Order of court to wind up
30 Sep 2013 TM01 Termination of appointment of Phiroze Vazifdar as a director
11 Sep 2013 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 11 September 2013
11 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
06 Sep 2013 CERTNM Company name changed fawsley hall hotel LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
06 Sep 2013 MR04 Satisfaction of charge 3 in full
06 Sep 2013 MR04 Satisfaction of charge 4 in full
22 Aug 2013 AP01 Appointment of Mr David Leslie Simon Lowe as a director
22 Aug 2013 TM01 Termination of appointment of William Frankel as a director
27 Feb 2013 AA Accounts for a small company made up to 31 May 2012
12 Nov 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
18 May 2012 AD04 Register(s) moved to registered office address
18 May 2012 AD01 Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 18 May 2012
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
15 Nov 2011 AD03 Register(s) moved to registered inspection location
15 Nov 2011 AD02 Register inspection address has been changed
11 Nov 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Apr 2011 TM01 Termination of appointment of Nigel Mifsud as a director
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
21 Feb 2011 AP01 Appointment of Nigel Mifsud as a director
01 Feb 2011 CH01 Director's details changed for Phiroze Jehangir Vazifdar on 26 January 2011
28 Jan 2011 TM02 Termination of appointment of Pennsec Limited as a secretary
04 Nov 2010 CH04 Secretary's details changed for Pennsec Limited on 1 October 2010