Advanced company searchLink opens in new window

MILL END HOTEL (UK) LIMITED

Company number 03665598

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)
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
  • GBP 2
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
  • GBP 2
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
19 Oct 2011 AP01 Appointment of Michael Coombes as a director
29 Sep 2011 AP01 Appointment of Mr Raymond John Grainger as a director