Advanced company searchLink opens in new window

OXFORD WITNEY HOTEL LIMITED

Company number 02200412

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)
16 Dec 1991 AA Accounts for a small company made up to 31 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1991
16 Oct 1991 169 £ ic 100000/55555 27/08/91 £ sr 44445@1=44445
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ ic 100000/55555 27/08/91 £ sr 44445@1=44445
13 Sep 1991 288 Director resigned
13 Sep 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Sep 1991 395 Particulars of mortgage/charge
29 Aug 1991 395 Particulars of mortgage/charge
02 Jul 1991 363b Return made up to 27/05/91; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/05/91; no change of members
18 Oct 1990 AA Accounts made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 March 1990
04 Oct 1990 363 Return made up to 31/08/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/08/90; full list of members
13 Jun 1989 AA Accounts made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 March 1989
13 Jun 1989 363 Return made up to 27/05/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/05/89; full list of members
12 Jul 1988 123 Nc inc already adjusted
12 Jul 1988 PUC 2 Wd 02/06/88 ad 25/05/88--------- £ si 99998@1=99998 £ ic 2/100000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 02/06/88 ad 25/05/88--------- £ si 99998@1=99998 £ ic 2/100000
12 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Jul 1988 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 Jun 1988 288 Secretary resigned
10 Jun 1988 CERTNM Company name changed timetriumph LIMITED\certificate issued on 13/06/88
08 Jun 1988 287 Registered office changed on 08/06/88 from: 16 lyne road oxford OX5 1SR
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 08/06/88 from: 16 lyne road oxford OX5 1SR
08 Jun 1988 288 New secretary appointed;new director appointed
25 Feb 1988 288 Director resigned;new director appointed
25 Feb 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Feb 1988 287 Registered office changed on 25/02/88 from: 2 baches street london N1 6UB
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 25/02/88 from: 2 baches street london N1 6UB
23 Feb 1988 MEM/ARTS Memorandum and Articles of Association
19 Feb 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Nov 1987 NEWINC Incorporation