Advanced company searchLink opens in new window

MILLSTREAM HOTEL (BOSHAM) LIMITED

Company number 02273740

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)
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
  • GBP 1,937.8
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
  • GBP 1,937.80
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £100 23/09/2015
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £100 23/09/2015
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
  • GBP 1,836.99732
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
  • GBP 1,836.99732
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