Advanced company searchLink opens in new window

WIVENHOE HOUSE HOTEL LIMITED

Company number 07075571

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)
06 Mar 2018 AA Full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Apr 2017 AA Full accounts made up to 31 July 2016
27 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 31/07/2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017
01 Jul 2016 AP01 Appointment of Mr Noel Gerard Byrne as a director on 28 June 2016
27 May 2016 AP01 Appointment of Mrs Alice Suzanna Barnard as a director on 25 May 2016
24 Feb 2016 TM01 Termination of appointment of Rachel Kellett as a director on 24 February 2016
20 Jan 2016 TM01 Termination of appointment of Paul John Milsom as a director on 20 January 2016
09 Jan 2016 AA Full accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 11,600,620
03 Mar 2015 AA Full accounts made up to 31 July 2014
03 Sep 2014 AP01 Appointment of Mr Christopher Peter Alan Oldham as a director on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Peter James Church as a director on 2 September 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 11,600,620
22 Jul 2014 AD01 Registered office address changed from Wivenhoe Park Wivenhoe Park Colchester CO4 3SQ to Wivenhoe Park Colchester Essex CO4 3SQ on 22 July 2014
22 Jul 2014 AD01 Registered office address changed from University of Essex Wivenhoe Park Colchester CO4 3SQ United Kingdom to Wivenhoe Park Colchester Essex CO4 3SQ on 22 July 2014
16 Jul 2014 TM01 Termination of appointment of James Hugh Thomas Devitt as a director on 9 July 2014
10 Mar 2014 TM01 Termination of appointment of Alan Jenkins as a director
04 Feb 2014 AA Full accounts made up to 31 July 2013
20 Nov 2013 AP01 Appointment of Mrs Rachel Kellett as a director
20 Nov 2013 TM01 Termination of appointment of Neil Bates as a director
08 Oct 2013 TM01 Termination of appointment of Stephen Mannock as a director
21 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
06 Aug 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Henry Murray