- Company Overview for OXFORD BELFRY HOTEL LIMITED (03367107)
- Filing history for OXFORD BELFRY HOTEL LIMITED (03367107)
- People for OXFORD BELFRY HOTEL LIMITED (03367107)
- Charges for OXFORD BELFRY HOTEL LIMITED (03367107)
- More for OXFORD BELFRY HOTEL LIMITED (03367107)
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) |
---|---|---|---|
22 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 2 January 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Ian Don Goulding on 4 August 2011 | |
08 Aug 2011 | CH03 | Secretary's details changed for Ian Don Goulding on 4 August 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of David Taylor as a director | |
25 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 3 January 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for David James Taylor on 17 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Ian Don Goulding on 17 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Michael Edward Purtill on 17 November 2009 | |
20 Nov 2009 | AD02 | Register inspection address has been changed | |
14 Aug 2009 | AA | Accounts for a dormant company made up to 28 December 2008 | |
02 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
02 Dec 2008 | 288c | Director's change of particulars / michael purtill / 01/12/2008 | |
06 Jun 2008 | AA | Accounts for a dormant company made up to 30 December 2007 | |
12 Dec 2007 | 363a | Return made up to 12/11/07; full list of members | |
12 Jul 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
04 Jan 2007 | 363s | Return made up to 12/11/06; full list of members | |
01 Dec 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
01 Dec 2006 | 287 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ | |
01 Dec 2006 | 288b | Director resigned | |
01 Dec 2006 | 288b | Secretary resigned | |
01 Dec 2006 | 288b | Director resigned | |
01 Dec 2006 | 288a | New secretary appointed;new director appointed |