Advanced company searchLink opens in new window

OLD AMERSHAM HOTELS (CROWN) LTD.

Company number 08490746

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)
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
04 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
02 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Mar 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 June 2013
07 Mar 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 November 2013
20 Dec 2013 MR01 Registration of charge 084907460004
05 Jul 2013 MR01 Registration of charge 084907460003
03 Jul 2013 MR01 Registration of charge 084907460001
03 Jul 2013 MR01 Registration of charge 084907460002
02 Jul 2013 AP01 Appointment of Benjamin James Bradley as a director
25 Jun 2013 AP01 Appointment of Peter St Lawrence as a director
25 Jun 2013 AP01 Appointment of Graham Jinks as a director
25 Jun 2013 AP01 Appointment of David Colin Ashfield as a director
25 Jun 2013 AP01 Appointment of Mr Keith Harris as a director
25 Jun 2013 AP01 Appointment of Mr David Alan Thompson as a director
25 Jun 2013 AP01 Appointment of Jane Louise Ireland as a director
25 Jun 2013 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
25 Jun 2013 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 25 June 2013
25 Jun 2013 TM01 Termination of appointment of Keith Syson as a director
25 Jun 2013 TM01 Termination of appointment of James Waddell as a director
21 Jun 2013 CERTNM Company name changed stevton (no.545) LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
21 Jun 2013 CONNOT Change of name notice
16 Apr 2013 NEWINC Incorporation