MERTON HOUSE HOLIDAY HOTEL LIMITED
Company number 01402197
- Company Overview for MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197)
- Filing history for MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197)
- People for MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197)
- More for MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197)
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) |
---|---|---|---|
09 Aug 2019 | AP01 | Appointment of Mrs Vivienne Wilkes as a director on 31 July 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
11 Oct 2018 | TM01 | Termination of appointment of Patricia Margaret White as a director on 1 August 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Nov 2017 | AP01 | Appointment of Major Samuel Edgar as a director on 13 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Nov 2016 | AP01 | Appointment of Mr Christopher Stanley Spicer as a director on 14 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Andrew Waters as a director on 23 May 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Raymond Geoffrey Dickinson as a director on 3 August 2016 | |
05 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
28 Jul 2016 | AP01 | Appointment of Dr Stuart Guy as a director on 16 November 2015 | |
10 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 9 October 2015 no member list | |
20 Oct 2015 | TM01 | Termination of appointment of Douglas Macdonald as a director on 19 November 2014 | |
07 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
21 Oct 2014 | AR01 | Annual return made up to 9 October 2014 no member list | |
08 Sep 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to Merton House Edde Cross Street Ross-on-Wye Herefordshire HR9 7BZ on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of John Francis Elsworth as a director on 23 July 2014 | |
19 Oct 2013 | AR01 | Annual return made up to 9 October 2013 no member list | |
15 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
17 Aug 2013 | AP01 | Appointment of Ms Beverly Isadore Lindsay as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Denis Claringbull as a director | |
18 Oct 2012 | AR01 | Annual return made up to 9 October 2012 no member list |