- Company Overview for WIVENHOE HOUSE HOTEL LIMITED (07075571)
- Filing history for WIVENHOE HOUSE HOTEL LIMITED (07075571)
- People for WIVENHOE HOUSE HOTEL LIMITED (07075571)
- More for WIVENHOE HOUSE HOTEL LIMITED (07075571)
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
|
|
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
|
|
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
|
|
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
|
|
06 Aug 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|