- Company Overview for METHODIST HOLIDAY HOTELS LIMITED (00361879)
- Filing history for METHODIST HOLIDAY HOTELS LIMITED (00361879)
- People for METHODIST HOLIDAY HOTELS LIMITED (00361879)
- Charges for METHODIST HOLIDAY HOTELS LIMITED (00361879)
- More for METHODIST HOLIDAY HOTELS LIMITED (00361879)
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
|
|
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
|
|
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
|
|
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
|
|
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 |