- Company Overview for FIRST HOUSE HOTELS LIMITED (03847301)
- Filing history for FIRST HOUSE HOTELS LIMITED (03847301)
- People for FIRST HOUSE HOTELS LIMITED (03847301)
- Charges for FIRST HOUSE HOTELS LIMITED (03847301)
- More for FIRST HOUSE HOTELS LIMITED (03847301)
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) |
---|---|---|---|
05 Sep 2001 | 288a | New secretary appointed | |
13 Aug 2001 | 288a | New director appointed | |
07 Aug 2001 | 288b | Director resigned | |
07 Aug 2001 | 288b | Secretary resigned | |
07 Aug 2001 | 287 | Registered office changed on 07/08/01 from: station approach atherton manchester lancashire M46 9LJ | |
07 Aug 2001 | 363a | Return made up to 07/09/00; full list of members | |
15 Jun 2001 | 288c | Director's particulars changed | |
15 Jun 2001 | 353 | Location of register of members | |
29 May 2001 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
08 May 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2001 | 288b | Secretary resigned;director resigned | |
16 Jan 2001 | 288a | New secretary appointed | |
15 Oct 1999 | 288b | Director resigned | |
15 Oct 1999 | 288b | Secretary resigned | |
04 Oct 1999 | 288a | New director appointed | |
04 Oct 1999 | 288a | New secretary appointed;new director appointed | |
04 Oct 1999 | 225 | Accounting reference date extended from 30/09/00 to 31/12/00 | |
04 Oct 1999 | 287 | Registered office changed on 04/10/99 from: saint andrews house queen street, westhoughton bolton lancashire BL5 3BH | |
23 Sep 1999 | NEWINC | Incorporation |