BAILBROOK HOUSE HOTEL (NO 2) LIMITED
Company number 07900152
- Company Overview for BAILBROOK HOUSE HOTEL (NO 2) LIMITED (07900152)
- Filing history for BAILBROOK HOUSE HOTEL (NO 2) LIMITED (07900152)
- People for BAILBROOK HOUSE HOTEL (NO 2) LIMITED (07900152)
- More for BAILBROOK HOUSE HOTEL (NO 2) LIMITED (07900152)
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 | Full 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 6 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 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
02 Sep 2015 | AA | Full accounts made up to 27 November 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 28 November 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
30 May 2013 | AA | Full accounts made up to 29 November 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
29 Jan 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
02 Jul 2012 | CERTNM |
Company name changed lupfaw 349 LIMITED\certificate issued on 02/07/12
|
|
02 Jul 2012 | CONNOT | Change of name notice | |
06 Mar 2012 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director | |
06 Mar 2012 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom on 6 March 2012 | |
06 Mar 2012 | AP01 | Appointment of Ms Julia Caroline Hands as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Kenneth Arkley as a director | |
06 Mar 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 30 November 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Kevin Emsley as a director | |
06 Jan 2012 | NEWINC |
Incorporation
|