- Company Overview for SIDMOUTH HOTELS LIMITED (04028342)
- Filing history for SIDMOUTH HOTELS LIMITED (04028342)
- People for SIDMOUTH HOTELS LIMITED (04028342)
- Charges for SIDMOUTH HOTELS LIMITED (04028342)
- More for SIDMOUTH HOTELS LIMITED (04028342)
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) |
---|---|---|---|
03 Jul 2018 | PSC07 | Cessation of Joanna Mary Seward as a person with significant control on 16 August 2017 | |
03 Jul 2018 | PSC07 | Cessation of Mark Seward as a person with significant control on 16 August 2017 | |
03 Jul 2018 | PSC02 | Notification of Sidmouth Hotels Holdings Limited as a person with significant control on 16 August 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
29 Aug 2017 | MR01 | Registration of charge 040283420012, created on 22 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Joanna Mary Seward as a secretary on 17 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Joanna Mary Seward as a director on 17 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Mark Seward as a person with significant control on 1 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Mark Seward on 6 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mrs Joanna Mary Seward as a person with significant control on 18 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mrs Joanna Mary Seward on 17 January 2017 | |
18 Oct 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
01 Oct 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Joanna Mary Seward on 26 August 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Joanna Mary Seward on 26 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Mark Seward on 26 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
09 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2015 | MR01 | Registration of charge 040283420011, created on 13 February 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 8 in full |