Advanced company searchLink opens in new window

SHROPSHIRE HOTEL LIMITED

Company number 06849212

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)
04 Jan 2018 AUD Auditor's resignation
17 May 2017 AA Accounts for a small company made up to 31 December 2016
22 Mar 2017 AD02 Register inspection address has been changed from Kew Green Hotels Ltd Dome Building, the Quadrant the Square Richmond Surrey TW9 1DT England to Kew Green Hotels 1 Towers Place Eton Street Richmond Surrey TW9 1EG
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AP01 Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
30 Jun 2016 AD01 Registered office address changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings, the Quadrant Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016
05 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 AD02 Register inspection address has been changed from C/O C/O Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB United Kingdom to Kew Green Hotels Ltd Dome Building, the Quadrant the Square Richmond Surrey TW9 1DT
19 Nov 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
10 Aug 2015 MR04 Satisfaction of charge 2 in full
10 Aug 2015 MR04 Satisfaction of charge 068492120005 in full
10 Aug 2015 MR04 Satisfaction of charge 1 in full
12 May 2015 AA Full accounts made up to 31 August 2014
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
28 Jan 2015 MR04 Satisfaction of charge 068492120004 in full
27 Jan 2015 MR01 Registration of charge 068492120005, created on 23 January 2015
12 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 August 2014
06 Sep 2014 MISC Section 519
08 Aug 2014 MR01 Registration of charge 068492120004, created on 6 August 2014
16 Jun 2014 MR04 Satisfaction of charge 3 in full
30 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
04 Jan 2014 AA Full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders