Advanced company searchLink opens in new window

HOLLYBOURNE HOTELS LIMITED

Company number 01974257

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)
21 Nov 2001 363s Return made up to 14/11/01; full list of members
31 Oct 2001 AA Full accounts made up to 30 June 2001
15 Nov 2000 363s Return made up to 14/11/00; full list of members
18 Oct 2000 AA Full accounts made up to 30 June 2000
19 Nov 1999 363s Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
13 Nov 1999 395 Particulars of mortgage/charge
30 Sep 1999 AA Full accounts made up to 30 June 1999
21 Jan 1999 288a New secretary appointed
17 Nov 1998 288b Director resigned
17 Nov 1998 363s Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director resigned
14 Oct 1998 AA Full accounts made up to 30 June 1998
28 Nov 1997 363s Return made up to 14/11/97; no change of members
19 Nov 1997 AA Full accounts made up to 30 June 1997
15 Jan 1997 AA Full accounts made up to 30 June 1996
21 Nov 1996 363s Return made up to 14/11/96; full list of members
16 Jan 1996 395 Particulars of mortgage/charge
16 Jan 1996 395 Particulars of mortgage/charge
29 Nov 1995 AA Full accounts made up to 30 June 1995
27 Nov 1995 363s Return made up to 14/11/95; no change of members
24 Oct 1995 403a Declaration of satisfaction of mortgage/charge
24 Oct 1995 403a Declaration of satisfaction of mortgage/charge
07 Jan 1995 287 Registered office changed on 07/01/95 from: 4 high street alton hampshire GU34 1BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/01/95 from: 4 high street alton hampshire GU34 1BU
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
14 Dec 1994 288 Director resigned