- Company Overview for WATERGATE BAY HOTEL LIMITED (03709185)
- Filing history for WATERGATE BAY HOTEL LIMITED (03709185)
- People for WATERGATE BAY HOTEL LIMITED (03709185)
- Charges for WATERGATE BAY HOTEL LIMITED (03709185)
- More for WATERGATE BAY HOTEL LIMITED (03709185)
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) |
---|---|---|---|
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2012
|
|
30 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
23 Jul 2012 | MISC | Section 519 | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
02 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
01 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
27 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mary Anne Ashworth on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Alastair Michael Stuart Young on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for John Reginald Howell Ashworth on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Rosamond Elizabeth Ashworth on 1 January 2010 | |
29 Dec 2009 | AA | Full accounts made up to 28 February 2009 | |
23 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
24 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
16 May 2008 | 363a | Return made up to 05/02/08; full list of members | |
02 May 2008 | 288b | Appointment terminated director mark grebby | |
08 Nov 2007 | AA | Full accounts made up to 28 February 2007 | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: trevithick east farm st columb cornwall TR9 6DU | |
22 Mar 2007 | AA | Full accounts made up to 28 February 2006 |