Advanced company searchLink opens in new window

OAKLANDS HALL HOTEL LIMITED

Company number 07440739

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)
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
  • GBP 100
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