- Company Overview for COUNTY HOTELS LIMITED (03288758)
- Filing history for COUNTY HOTELS LIMITED (03288758)
- People for COUNTY HOTELS LIMITED (03288758)
- Charges for COUNTY HOTELS LIMITED (03288758)
- More for COUNTY HOTELS LIMITED (03288758)
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 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
08 Mar 2001 | 288c | Director's particulars changed | |
14 Feb 2001 | 288c | Secretary's particulars changed | |
09 Feb 2001 | 363s |
Return made up to 06/12/00; full list of members
|
|
20 Jan 2001 | 287 | Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE | |
03 Nov 2000 | AA | Full accounts made up to 31 December 1999 | |
19 Oct 2000 | 288b | Secretary resigned | |
19 Oct 2000 | 288a | New secretary appointed | |
04 Oct 2000 | 288a | New director appointed | |
04 Oct 2000 | 288b | Secretary resigned;director resigned | |
04 Oct 2000 | 288a | New secretary appointed | |
30 Dec 1999 | 363s | Return made up to 06/12/99; full list of members | |
08 Dec 1999 | 288b | Director resigned | |
04 Aug 1999 | 288a | New secretary appointed | |
04 Aug 1999 | 288b | Secretary resigned | |
01 Aug 1999 | AA | Full accounts made up to 27 December 1998 | |
26 May 1999 | 395 | Particulars of mortgage/charge | |
05 May 1999 | 288b | Director resigned | |
05 May 1999 | 288b | Director resigned | |
05 May 1999 | 288b | Director resigned | |
05 May 1999 | 288b | Director resigned | |
05 May 1999 | 288b | Director resigned | |
02 Feb 1999 | 288a | New director appointed | |
01 Feb 1999 | 287 | Registered office changed on 01/02/99 from: county house 112 st leonards road windsor berkshire SL4 3DG | |
01 Feb 1999 | 288b | Secretary resigned |