Advanced company searchLink opens in new window

BAILBROOK HOUSE HOTEL (NO 2) LIMITED

Company number 07900152

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-06-21
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
  • MODEL ARTICLES ‐ Model articles adopted