- Company Overview for ALDEBURGH HOTELS LIMITED (03395695)
- Filing history for ALDEBURGH HOTELS LIMITED (03395695)
- People for ALDEBURGH HOTELS LIMITED (03395695)
- Charges for ALDEBURGH HOTELS LIMITED (03395695)
- More for ALDEBURGH HOTELS LIMITED (03395695)
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 Oct 2016 | CH01 | Director's details changed for Mrs Joan Annette Whybrow on 20 October 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Apr 2016 | MISC | AD03 - register of people with significant control | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
24 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
01 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2011 | AD02 | Register inspection address has been changed | |
01 Jun 2011 | AD01 | Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 1 June 2011 | |
01 Apr 2011 | SH19 |
Statement of capital on 1 April 2011
|
|
01 Apr 2011 | SH20 | Statement by directors | |
01 Apr 2011 | CAP-SS | Solvency statement dated 28/03/11 | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | TM01 | Termination of appointment of Timothy Rowan-Robinson as a director | |
19 Jan 2011 | CH01 | Director's details changed for Mrs Joan Annette Whybrow on 1 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Timothy Rowan-Robinson on 13 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mrs Lucinda Jane Fullerton Heald on 1 January 2011 | |
19 Jan 2011 | CH04 | Secretary's details changed for Birketts Secretaries Limited on 1 January 2011 |