- Company Overview for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
- Filing history for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
- People for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
- Charges for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
- Insolvency for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
- More for BROOKMANS PARK HOTEL LIMITED(THE) (01551240)
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) |
---|---|---|---|
14 Aug 2013 | AC92 | Restoration by order of the court | |
23 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2011 | 2.35B | Notice of move from Administration to Dissolution | |
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2011 | 2.17B | Statement of administrator's proposal | |
22 Jul 2011 | AD01 | Registered office address changed from C/O Bbl Holdings Limited 23 High Street Ware Hertfordshire SG12 9BY on 22 July 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Bbl Holdings Limited 23 High Road Ware Hertfordshire SG12 9BY on 15 June 2011 | |
14 Jun 2011 | 2.12B | Appointment of an administrator | |
02 Mar 2011 | TM01 | Termination of appointment of Paul Barham as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-30
|
|
24 Jun 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
18 May 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: 22 high street ware hertfordshire SG12 9BY | |
24 Jan 2007 | 363a | Return made up to 31/10/06; full list of members | |
24 Jan 2007 | 353 | Location of register of members | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 22 high street ware hertfordshire EN10 7QN | |
13 Sep 2006 | 288a | New director appointed | |
22 Aug 2006 | 225 | Accounting reference date extended from 31/01/07 to 30/04/07 |