THE PARK HOTEL (TYNEMOUTH) LIMITED
Company number 03888596
- Company Overview for THE PARK HOTEL (TYNEMOUTH) LIMITED (03888596)
- Filing history for THE PARK HOTEL (TYNEMOUTH) LIMITED (03888596)
- People for THE PARK HOTEL (TYNEMOUTH) LIMITED (03888596)
- Charges for THE PARK HOTEL (TYNEMOUTH) LIMITED (03888596)
- More for THE PARK HOTEL (TYNEMOUTH) LIMITED (03888596)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Jan 2010 | CH01 | Director's details changed for Sewa Singh Gill on 31 October 2009 | |
09 Jan 2010 | CH03 | Secretary's details changed for Mr Jaswant Singh Gill on 31 October 2009 | |
24 Nov 2009 | AP01 | Appointment of Mr Jaswant Singh Gill as a director | |
20 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Nov 2007 | 363a | Return made up to 30/11/07; full list of members | |
30 Nov 2007 | 288c | Director's particulars changed | |
30 Nov 2007 | 288c | Secretary's particulars changed |