- Company Overview for RESTOVER LODGE HOTELS LIMITED (05082836)
- Filing history for RESTOVER LODGE HOTELS LIMITED (05082836)
- People for RESTOVER LODGE HOTELS LIMITED (05082836)
- Charges for RESTOVER LODGE HOTELS LIMITED (05082836)
- Insolvency for RESTOVER LODGE HOTELS LIMITED (05082836)
- More for RESTOVER LODGE HOTELS LIMITED (05082836)
| 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) |
|---|---|---|---|
| 09 May 2009 | RESOLUTIONS |
Resolutions
|
|
| 23 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
| 14 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
| 07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from restover lodge hotel denby way lowton way hellaby rotherham south yorkshire S66 8RY | |
| 02 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
| 02 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
| 14 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
| 07 May 2008 | CERTNM | Company name changed restover lodge hotel LIMITED\certificate issued on 09/05/08 | |
| 11 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
| 26 Mar 2008 | 288c | Director's change of particulars / michelle toms / 26/03/2008 | |
| 26 Mar 2008 | 363a | Return made up to 24/03/08; full list of members | |
| 25 Sep 2007 | 225 | Accounting reference date shortened from 05/07/07 to 30/06/07 | |
| 18 Jun 2007 | 363s | Return made up to 24/03/07; no change of members | |
| 15 May 2007 | AA | Total exemption small company accounts made up to 5 July 2006 | |
| 07 Apr 2006 | 363s |
Return made up to 24/03/06; full list of members
|
|
| 09 Mar 2006 | 395 | Particulars of mortgage/charge | |
| 15 Feb 2006 | 288a | New secretary appointed | |
| 15 Feb 2006 | 288b | Secretary resigned | |
| 30 Nov 2005 | AA | Total exemption small company accounts made up to 5 July 2005 | |
| 19 Apr 2005 | 363s | Return made up to 24/03/05; full list of members | |
| 29 Jan 2005 | 225 | Accounting reference date extended from 31/03/05 to 05/07/05 | |
| 22 Nov 2004 | 287 | Registered office changed on 22/11/04 from: school house, school road colkirk, fakenham norfolk NR21 7NW | |
| 22 Nov 2004 | 288b | Secretary resigned | |
| 22 Nov 2004 | 288a | New secretary appointed | |
| 07 Jul 2004 | 395 | Particulars of mortgage/charge |