- Company Overview for MILLSTREAM HOTEL (BOSHAM) LIMITED (02273740)
- Filing history for MILLSTREAM HOTEL (BOSHAM) LIMITED (02273740)
- People for MILLSTREAM HOTEL (BOSHAM) LIMITED (02273740)
- Charges for MILLSTREAM HOTEL (BOSHAM) LIMITED (02273740)
- More for MILLSTREAM HOTEL (BOSHAM) LIMITED (02273740)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
14 Jan 2016 | AA | Accounts for a small company made up to 27 September 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Mrs Clare Anna Sherlock on 31 July 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr Chris Loughlin Cussons on 27 December 2014 | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | SH08 | Change of share class name or designation | |
21 Oct 2015 | MR01 | Registration of charge 022737400008, created on 19 October 2015 | |
17 May 2015 | AA | Accounts for a small company made up to 28 September 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
22 May 2014 | AA | Accounts for a small company made up to 29 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
07 Mar 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Mr Chris Loughlin Cussons on 12 December 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Miss Clare Anna Wild on 24 May 2012 | |
17 May 2012 | AA | Accounts for a small company made up to 2 October 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
13 Oct 2011 | CH03 | Secretary's details changed for Sharon Elizabeth Wild on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr John Augustus Wild on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Chris Loughlin Cussons on 12 October 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Trevor James Burrage on 12 October 2011 | |
12 Oct 2011 | CH03 | Secretary's details changed for Sharon Elizabeth Wild on 12 October 2011 |