Advanced company searchLink opens in new window

RESTOVER LODGE HOTELS LIMITED

Company number 05082836

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • 363(288) ‐ Director's particulars changed
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