- Company Overview for HOLLYBOURNE HOTELS LIMITED (01974257)
- Filing history for HOLLYBOURNE HOTELS LIMITED (01974257)
- People for HOLLYBOURNE HOTELS LIMITED (01974257)
- Charges for HOLLYBOURNE HOTELS LIMITED (01974257)
- Insolvency for HOLLYBOURNE HOTELS LIMITED (01974257)
- More for HOLLYBOURNE HOTELS LIMITED (01974257)
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
|
|
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
|
|
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 |