Advanced company searchLink opens in new window

THE OLD HALL INN & COTTAGES LIMITED

Company number 07679470

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)
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
01 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2020 AA Total exemption full accounts made up to 30 June 2019
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
25 Jun 2020 PSC01 Notification of Philip Craig Waters as a person with significant control on 26 May 2020
25 Jun 2020 AD02 Register inspection address has been changed from C/O Lambert Roper & Horsfield Limited First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool FY4 5GU
24 Jun 2020 PSC07 Cessation of Peter Alan Walker as a person with significant control on 26 May 2020
26 Mar 2020 TM01 Termination of appointment of Peter Alan Walker as a director on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Barbara Walker as a director on 26 March 2020
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
01 May 2019 SH08 Change of share class name or designation
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2019 AP01 Appointment of Philip Craig Waters as a director on 1 February 2019
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 30 June 2017
24 Jan 2018 AD02 Register inspection address has been changed to C/O Lambert Roper & Horsfield Limited First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
19 Jul 2017 PSC01 Notification of Peter Alan Walker as a person with significant control on 6 April 2016