- Company Overview for OLD AMERSHAM HOTELS (CROWN) LTD. (08490746)
- Filing history for OLD AMERSHAM HOTELS (CROWN) LTD. (08490746)
- People for OLD AMERSHAM HOTELS (CROWN) LTD. (08490746)
- Charges for OLD AMERSHAM HOTELS (CROWN) LTD. (08490746)
- More for OLD AMERSHAM HOTELS (CROWN) LTD. (08490746)
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
|
|
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
|
|
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
|
|
21 Jun 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | NEWINC | Incorporation |