Advanced company searchLink opens in new window

METHODIST HOLIDAY HOTELS LIMITED

Company number 00361879

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)
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
14 Jun 2017 AA Accounts for a small company made up to 31 October 2016
18 May 2017 CH03 Secretary's details changed for Mrs Diane Uhalde on 11 May 2017
08 May 2017 AP03 Appointment of Mrs Diane Uhalde as a secretary on 30 April 2017
08 May 2017 TM02 Termination of appointment of Lynn King as a secretary on 30 April 2017
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 750,000
22 Jul 2016 CH01 Director's details changed for Mrs Sheila Frances Aldridge on 29 June 2016
22 Jul 2016 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
22 Jul 2016 CH03 Secretary's details changed for Lynn King on 29 June 2016
18 May 2016 AA Full accounts made up to 31 October 2015
03 Sep 2015 AD02 Register inspection address has been changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
03 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,000
25 Aug 2015 AP01 Appointment of Mr Richard John Kinder as a director on 8 June 2015
24 Apr 2015 AA Accounts for a small company made up to 31 October 2014
26 Sep 2014 MR04 Satisfaction of charge 13 in full
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 CC04 Statement of company's objects
03 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 750,000
29 Apr 2014 AA Accounts for a small company made up to 31 October 2013
25 Mar 2014 MR04 Satisfaction of charge 10 in full
19 Mar 2014 MR04 Satisfaction of charge 14 in full
28 Feb 2014 MR01 Registration of charge 003618790015
25 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
10 May 2013 AA Accounts for a small company made up to 31 October 2012
07 Feb 2013 TM01 Termination of appointment of David Miller as a director