GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED
Company number 01988357
- Company Overview for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
- Filing history for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
- People for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
- Charges for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
- Registers for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
- More for GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED (01988357)
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) |
---|---|---|---|
13 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
01 Nov 2011 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2011 | SH08 | Change of share class name or designation | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr John Anthony Clegg Cunliffe on 13 February 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Mr John Anthony Clegg Cunliffe on 13 February 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Mrs Christine Anne Cunliffe on 13 February 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Richard Marriott as a director | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 |