- Company Overview for MILL END HOTEL (UK) LIMITED (03665598)
- Filing history for MILL END HOTEL (UK) LIMITED (03665598)
- People for MILL END HOTEL (UK) LIMITED (03665598)
- Charges for MILL END HOTEL (UK) LIMITED (03665598)
- More for MILL END HOTEL (UK) LIMITED (03665598)
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) |
---|---|---|---|
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
22 May 2015 | MR01 | Registration of charge 036655980009, created on 11 May 2015 | |
15 May 2015 | AP01 | Appointment of Mrs Tara Culverhouse as a director on 11 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Susan Melanie Davies as a director on 11 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Peter Anthony Davies as a director on 11 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr Nicholas Frank Culverhouse as a director on 11 May 2015 | |
14 May 2015 | MR01 | Registration of charge 036655980008, created on 11 May 2015 | |
12 May 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 January 2016 | |
12 May 2015 | AD01 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Fox and Hounds Hotel Eggesford Chulmleigh Devon EX18 7JZ on 12 May 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Michael Coombes as a director on 31 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
16 Sep 2014 | AP01 | Appointment of Mr Peter Anthony Davies as a director on 12 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Nigel Peter Lambe as a director on 12 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Raymond John Grainger as a director on 12 September 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Susan Melanie Davies on 15 February 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Apr 2012 | TM01 | Termination of appointment of Peter Davies as a director | |
15 Feb 2012 | AD01 | Registered office address changed from 78 Stafford Road Wallington Surrey SM6 9AY on 15 February 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders |