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)
21 Nov 2012 AD01 Registered office address changed from C/O C/O Kpmg Llp, Restructuring 8 Salisbury Square Salisbury Square London EC4Y 8BB United Kingdom on 21 November 2012
17 Oct 2012 TM01 Termination of appointment of Rosalyn Kitley as a director
17 Oct 2012 AP01 Appointment of Mr Jameson Andrew Lamb as a director
17 Oct 2012 AP01 Appointment of Mr Paul Daniel Johnson as a director
03 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
08 May 2012 DISS40 Compulsory strike-off action has been discontinued
05 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AAMD Amended full accounts made up to 31 March 2010
28 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
28 Apr 2011 AD02 Register inspection address has been changed from 33-34 High Street London SE25 6HA United Kingdom
09 Mar 2011 TM02 Termination of appointment of Andrew Bacon as a secretary
08 Mar 2011 TM01 Termination of appointment of David Hirschman as a director
08 Mar 2011 TM01 Termination of appointment of Nicola Broom as a director
08 Mar 2011 TM01 Termination of appointment of Andrew Bacon as a director
08 Mar 2011 TM02 Termination of appointment of Andrew Bacon as a secretary
08 Mar 2011 AD01 Registered office address changed from C/O Graham Cohen & Co 16 South End Croydon CR0 1DN on 8 March 2011
08 Mar 2011 AP01 Appointment of Ms Rosalyn Margaret Kitley as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 AD03 Register(s) moved to registered inspection location
18 Mar 2010 CH01 Director's details changed for Mr Andrew Charles Bacon on 1 January 2010
18 Mar 2010 AD02 Register inspection address has been changed
18 Mar 2010 CH01 Director's details changed for Mr David Frederick Hirschman on 1 January 2010
18 Mar 2010 CH01 Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010