Advanced company searchLink opens in new window

ABBOTS MEWS HOTELS LIMITED

Company number 01869788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 320,050
19 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
01 Jun 2012 DS02 Withdraw the company strike off application
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
10 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW on 1 March 2010
21 Oct 2009 AA Full accounts made up to 31 May 2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from townends harlington house 3 main street fulford york YO10 4HJ
29 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2009 122 S-div
22 May 2009 363a Return made up to 21/05/09; full list of members
17 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
17 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
06 Aug 2008 363a Return made up to 21/05/08; full list of members
06 Aug 2008 190 Location of debenture register
06 Aug 2008 353 Location of register of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from millfield business centre millfield lane, nether poppleton york YO26 6PB
15 May 2008 225 Accounting reference date shortened from 31/08/2008 to 31/05/2008