Advanced company searchLink opens in new window

ALDEBURGH HOTELS LIMITED

Company number 03395695

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
01 Apr 2011 SH20 Statement by directors
01 Apr 2011 CAP-SS Solvency statement dated 28/03/11
01 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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