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)
19 Oct 2011 AP01 Appointment of Michael Coombes as a director
29 Sep 2011 AP01 Appointment of Mr Raymond John Grainger as a director
29 Sep 2011 AP01 Appointment of Mr Nigel Lambe as a director
22 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
24 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Susan Melanie Davies on 1 November 2010
24 Jan 2011 CH01 Director's details changed for Peter Anthony Davies on 1 November 2010
10 Jan 2011 MEM/ARTS Memorandum and Articles of Association
15 Nov 2010 AD01 Registered office address changed from Mill End Hotel Chagford Newton Abbot Devon TQ13 8JN on 15 November 2010
11 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Nov 2010 AP01 Appointment of Peter Anthony Davies as a director
04 Nov 2010 AP01 Appointment of Susan Melanie Davies as a director
04 Nov 2010 TM02 Termination of appointment of Keith Green as a secretary
04 Nov 2010 TM01 Termination of appointment of Keith Green as a director
04 Nov 2010 TM01 Termination of appointment of Benedict Bull as a director
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Benedict Martin Bull on 1 November 2009