- Company Overview for MARKET HOUSE HOTEL LIMITED (01640732)
- Filing history for MARKET HOUSE HOTEL LIMITED (01640732)
- People for MARKET HOUSE HOTEL LIMITED (01640732)
- Charges for MARKET HOUSE HOTEL LIMITED (01640732)
- More for MARKET HOUSE HOTEL LIMITED (01640732)
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) |
---|---|---|---|
03 Jan 2022 | AD01 | Registered office address changed from The Tavern, Units 2-3, the Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL England to Units 2-3 the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 3 January 2022 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Forge Lower Green Higham Bury St. Edmunds IP28 6NL England to The Tavern, Units 2-3, the Wheelwrights Lower Green Higham Bury St Edmunds Suffolk IP28 6NL on 26 October 2021 | |
06 Sep 2021 | MR04 | Satisfaction of charge 016407320002 in full | |
02 Sep 2021 | MR01 | Registration of charge 016407320003, created on 31 August 2021 | |
02 Sep 2021 | MR01 | Registration of charge 016407320004, created on 31 August 2021 | |
02 Sep 2021 | MR01 | Registration of charge 016407320005, created on 31 August 2021 | |
02 Sep 2021 | MR01 | Registration of charge 016407320006, created on 31 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
06 Jul 2021 | PSC07 | Cessation of Trevor Kenneth Oliver as a person with significant control on 27 October 2020 | |
06 Jul 2021 | PSC07 | Cessation of Sally Oliver as a person with significant control on 27 October 2020 | |
06 Jul 2021 | PSC02 | Notification of Chestnut Inns Limited as a person with significant control on 27 October 2020 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | TM02 | Termination of appointment of Trevor Kenneth Oliver as a secretary on 27 October 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Sally Oliver as a director on 27 October 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Trevor Kenneth Oliver as a director on 27 October 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr David James Minchin as a director on 27 October 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Philip Hugh Geoffrey Turner as a director on 27 October 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Southview Cottage Church End, Rickling Saffron Walden Essex CB11 3YL to The Forge Lower Green Higham Bury St. Edmunds IP28 6NL on 16 November 2020 | |
27 Oct 2020 | MR01 | Registration of charge 016407320002, created on 27 October 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
16 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 |