Advanced company searchLink opens in new window

BAILBROOK HOUSE HOTEL LIMITED

Company number 07897225

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)
31 Aug 2017 AA Group of companies' accounts made up to 24 November 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
14 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Sep 2016 AA Full accounts made up to 26 November 2015
06 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 196,678
02 Sep 2015 AA Full accounts made up to 27 November 2014
28 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 196,678
04 Sep 2014 AA Full accounts made up to 28 November 2013
24 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 196,678
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 196,678
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 180,508
30 May 2013 AA Full accounts made up to 29 November 2012
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 139,508
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 101,508
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 71,508
16 Jan 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
16 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 60,508.00
05 Jul 2012 CERTNM Company name changed lupfaw 346 LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-21
02 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
02 Jul 2012 CONNOT Change of name notice
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 52,508
22 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 467,501
06 Mar 2012 TM01 Termination of appointment of Kevin Emsley as a director
06 Mar 2012 TM01 Termination of appointment of Lupfaw Formations Limited as a director