- Company Overview for SKELWITH BRIDGE LIMITED (01482617)
- Filing history for SKELWITH BRIDGE LIMITED (01482617)
- People for SKELWITH BRIDGE LIMITED (01482617)
- Charges for SKELWITH BRIDGE LIMITED (01482617)
- More for SKELWITH BRIDGE LIMITED (01482617)
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) |
---|---|---|---|
17 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
06 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
22 Jul 2008 | AA | Partial exemption accounts made up to 2 February 2008 | |
23 May 2008 | 288a | Director appointed melvyn noel hogarth | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
16 May 2008 | 288b | Appointment terminated director and secretary john gilpin | |
16 May 2008 | 288b | Appointment terminated director jonathon chamberlain | |
16 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
16 May 2008 | AUD | Auditor's resignation | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from skelwith bridge hotel skelwith bridge nr ambleside cumbria LA22 9NJ | |
15 May 2008 | 288b | Appointment terminated director margaret chamberlain | |
15 May 2008 | 288a | Secretary appointed jacqueline ann pattison | |
14 May 2008 | CERTNM | Company name changed gilpins (skelwith bridge) LIMITED\certificate issued on 16/05/08 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
09 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Apr 2008 | 288a | Director appointed margaret chamberlain | |
14 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
21 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 May 2007 | 363s | Return made up to 26/03/07; full list of members | |
16 May 2007 | AA | Partial exemption accounts made up to 27 January 2007 | |
14 Jul 2006 | AA | Total exemption full accounts made up to 28 January 2006 |