- 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) |
---|---|---|---|
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
|
|
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 |