Advanced company searchLink opens in new window

THREE WAYS HOUSE HOTEL LIMITED

Company number 08496236

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 TM02 Termination of appointment of Fm Secretaries Ltd as a secretary on 23 November 2021
23 Nov 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
19 Nov 2021 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL England to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
26 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
06 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
06 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
06 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
27 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Nov 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2018
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
28 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
10 Jan 2019 MR01 Registration of charge 084962360002, created on 21 December 2018
09 Jan 2019 MR01 Registration of charge 084962360003, created on 21 December 2018
16 Aug 2018 MR01 Registration of charge 084962360001, created on 14 August 2018
15 Aug 2018 AP04 Appointment of Fm Secretaries Ltd as a secretary on 14 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 PSC02 Notification of Shepherd Cox Hotels (Chipping Campden) Limited as a person with significant control on 14 August 2018
14 Aug 2018 PSC07 Cessation of Simon Peter Coombe as a person with significant control on 14 August 2018