Advanced company searchLink opens in new window

MILLBAY HOTEL LIMITED

Company number 00000402

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)
22 Feb 2006 288c Director's particulars changed
13 Sep 2005 AA Accounts for a medium company made up to 31 March 2005
02 Sep 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
25 Apr 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
06 Apr 2005 363s Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Mar 2005 CERTNM Company name changed plymouth hotel company LIMITED(t he)\certificate issued on 02/03/05
21 Jan 2005 225 Accounting reference date extended from 31/12/04 to 28/02/05
29 Oct 2004 AA Accounts for a medium company made up to 31 December 2003
15 Jun 2004 363a Return made up to 19/02/04; full list of members
27 May 2003 AA Full accounts made up to 31 December 2002
19 Mar 2003 363s Return made up to 19/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
27 Oct 2002 288b Director resigned
08 Jul 2002 AA Full accounts made up to 31 December 2001
01 Jul 2002 288a New director appointed
01 Jul 2002 363a Return made up to 19/02/02; full list of members
12 Jun 2002 288a New director appointed
09 May 2002 287 Registered office changed on 09/05/02 from: 9-13 high street wells somerset BA5 2AA
31 Jan 2002 288a New director appointed
17 Jan 2002 288a New director appointed
14 Jan 2002 288a New secretary appointed;new director appointed
02 Jan 2002 288b Secretary resigned
02 Jan 2002 288a New secretary appointed
20 Dec 2001 395 Particulars of mortgage/charge
20 Dec 2001 395 Particulars of mortgage/charge
18 Dec 2001 403a Declaration of satisfaction of mortgage/charge