THE IZAAK WALTON HOTEL (DOVEDALE) LTD
Company number 08972383
- Company Overview for THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)
- Filing history for THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)
- People for THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)
- Charges for THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)
- More for THE IZAAK WALTON HOTEL (DOVEDALE) LTD (08972383)
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) |
---|---|---|---|
27 May 2025 | CS01 | Confirmation statement made on 2 April 2025 with updates | |
04 Dec 2024 | TM02 | Termination of appointment of Terence John Davie as a secretary on 18 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Terence John Davie as a director on 18 November 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
23 Dec 2019 | AD01 | Registered office address changed from Network House Badgers Way Oxon Business Park Shrewsbury Shropshire SY3 5AB to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 23 December 2019 | |
17 Dec 2019 | PSC02 | Notification of Heritage Hotels & Holdings Limited as a person with significant control on 6 November 2019 | |
17 Dec 2019 | PSC07 | Cessation of James Campbell Fraser Keay as a person with significant control on 6 November 2019 | |
27 Nov 2019 | AP03 | Appointment of Mr Terence John Davie as a secretary on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Dr Mary Remoulda Albert as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Rebecca Louise Davie as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Matthew James Davie as a director on 27 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Amanda Jayne Keay as a secretary on 18 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of James Campbell Fraser Keay as a director on 18 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Terence John Davie as a director on 15 November 2019 | |
24 Sep 2019 | MR01 | Registration of charge 089723830001, created on 20 September 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 |