THE SWAN HOTEL (NEWBY BRIDGE) LIMITED
Company number 03198626
- Company Overview for THE SWAN HOTEL (NEWBY BRIDGE) LIMITED (03198626)
- Filing history for THE SWAN HOTEL (NEWBY BRIDGE) LIMITED (03198626)
- People for THE SWAN HOTEL (NEWBY BRIDGE) LIMITED (03198626)
- Charges for THE SWAN HOTEL (NEWBY BRIDGE) LIMITED (03198626)
- More for THE SWAN HOTEL (NEWBY BRIDGE) LIMITED (03198626)
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) |
---|---|---|---|
28 Jan 2020 | RP04AR01 | Second filing of the annual return made up to 2 May 2010 | |
16 Dec 2019 | PSC07 | Cessation of Sharon Anne Bardsley as a person with significant control on 1 January 2017 | |
16 Dec 2019 | PSC07 | Cessation of Audrey Campbell Robertson as a person with significant control on 1 January 2017 | |
16 Dec 2019 | PSC02 | Notification of The Swan Hotel (Newby Bridge) Holdings Limited as a person with significant control on 1 January 2017 | |
31 May 2019 | MR01 | Registration of charge 031986260008, created on 21 May 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
21 Jan 2019 | AA | Full accounts made up to 1 July 2018 | |
07 Oct 2018 | AA | Full accounts made up to 28 June 2017 | |
29 Jun 2018 | AA01 | Current accounting period shortened from 29 June 2017 to 28 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
11 Dec 2017 | AP01 | Appointment of Mr Craig Jeffrey Hadfield as a director on 6 November 2017 | |
16 May 2017 | CS01 |
10/02/17 Statement of Capital gbp 2
|
|
06 Apr 2017 | AA | Full accounts made up to 3 July 2016 | |
22 Dec 2016 | AP03 | Appointment of Ms Lisa Jayne Gray-Joyce as a secretary on 21 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Stephen Thomas Ramsdale as a secretary on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Stephen Thomas Ramsdale as a director on 21 December 2016 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
18 Apr 2016 | AP01 | Appointment of Miss Ottilie India Bardsley as a director on 3 April 2016 | |
07 Apr 2016 | AA | Full accounts made up to 28 June 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Emma Jane Williams as a director on 31 December 2015 | |
16 Jul 2015 | MR01 | Registration of charge 031986260007, created on 9 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
25 Mar 2015 | AUD | Auditor's resignation | |
09 Feb 2015 | AA | Full accounts made up to 29 June 2014 |