Advanced company searchLink opens in new window

OLD AMERSHAM HOTELS LTD.

Company number 08106219

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)
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,356,792.44625
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,356,792
17 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,250,007
14 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 30 November 2013
06 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
03 Jul 2013 MR01 Registration of charge 081062190003
06 Feb 2013 AP01 Appointment of Jane Louise Ireland as a director
06 Feb 2013 AP01 Appointment of Mr. David Alan Thompson as a director
06 Feb 2013 AP01 Appointment of Benjamin James Bradley as a director
06 Feb 2013 AP01 Appointment of Graham Jinks as a director
06 Feb 2013 AP01 Appointment of Mr Keith Harris as a director
04 Feb 2013 CERTNM Company name changed slba LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-21
04 Feb 2013 CONNOT Change of name notice
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1,250,007
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,250,005
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2012 AD01 Registered office address changed from Bramblebank the Avenue Farnham Common Buckinghamshire SL2 3JS on 30 November 2012
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Oct 2012 AP01 Appointment of David Ashfield as a director
15 Oct 2012 AP01 Appointment of Peter St Lawrence as a director