Advanced company searchLink opens in new window

CORNMILL HOTEL (HULL) LIMITED

Company number 02852407

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)
14 Sep 1998 363s Return made up to 10/09/98; no change of members
03 Mar 1998 AA Full accounts made up to 30 April 1997
30 Sep 1997 363s Return made up to 10/09/97; full list of members
02 Jun 1997 AA Full accounts made up to 30 April 1996
09 May 1997 395 Particulars of mortgage/charge
28 Apr 1997 288b Director resigned
28 Apr 1997 288a New director appointed
03 Oct 1996 363s Return made up to 10/09/96; no change of members
08 Mar 1996 395 Particulars of mortgage/charge
04 Mar 1996 AA Full accounts made up to 30 April 1995
10 Nov 1995 363s Return made up to 10/09/95; no change of members
31 Oct 1995 288 Director resigned
01 May 1995 225(1) Accounting reference date shortened from 31/05 to 30/04
15 Feb 1995 AA Accounts for a small company made up to 31 May 1994
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 May 1994
09 Jan 1995 CERTNM Company name changed H.C.B. distribution LIMITED\certificate issued on 10/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Sep 1994 363s Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
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 10/09/94; full list of members
26 Nov 1993 88(2)R Ad 08/11/93--------- £ si 13318@.15=1997 £ ic 2/1999
25 Nov 1993 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
23 Sep 1993 288 New secretary appointed;director resigned;new director appointed
23 Sep 1993 288 Secretary resigned;new director 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 director appointed
23 Sep 1993 288 New director 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 DocumentNew director appointed
23 Sep 1993 287 Registered office changed on 23/09/93 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ
10 Sep 1993 NEWINC Incorporation