- Company Overview for OAKLANDS HALL HOTEL LIMITED (07440739)
- Filing history for OAKLANDS HALL HOTEL LIMITED (07440739)
- People for OAKLANDS HALL HOTEL LIMITED (07440739)
- More for OAKLANDS HALL HOTEL LIMITED (07440739)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | PSC07 | Cessation of Steven Paul Bennett as a person with significant control on 19 May 2017 | |
22 Dec 2021 | PSC01 | Notification of Nigel Underwood as a person with significant control on 19 May 2017 | |
26 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Steven Paul Bennett as a director on 22 May 2017 | |
19 Jun 2017 | AP01 | Appointment of Scott Underwood as a director on 2 June 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
22 May 2015 | TM02 | Termination of appointment of John Watson Lawson as a secretary on 5 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Caroline Mary Lawson as a director on 5 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of John Watson Lawson as a director on 5 May 2015 |