Advanced company searchLink opens in new window

THE IZAAK WALTON HOTEL (DOVEDALE) LTD

Company number 08972383

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)
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