Advanced company searchLink opens in new window

SNOWMOUNTAIN OCH LTD

Company number 04218171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2009 363a Return made up to 16/05/09; full list of members
03 Mar 2009 AA Full accounts made up to 30 April 2008
21 Nov 2008 288a Director appointed mr john michael tufts
09 Jun 2008 363a Return made up to 16/05/08; full list of members
04 Mar 2008 AA Full accounts made up to 30 April 2007
29 May 2007 363a Return made up to 16/05/07; full list of members
29 May 2007 288c Director's particulars changed
09 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2007 CERTNM Company name changed nicholas taylor hotels LIMITED\certificate issued on 19/03/07
23 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
15 Jan 2007 363a Return made up to 16/05/06; full list of members
02 Jan 2007 288b Secretary resigned;director resigned
02 Jan 2007 288b Director resigned
12 Apr 2006 288a New secretary appointed
12 Apr 2006 288a New director appointed
01 Mar 2006 AA Accounts made up to 30 June 2004
01 Mar 2006 AA Accounts made up to 30 April 2005
25 Jul 2005 363a Return made up to 16/05/05; full list of members
18 Apr 2005 225 Accounting reference date shortened from 30/06/05 to 30/04/05
11 Aug 2004 363s Return made up to 16/05/04; full list of members
10 Aug 2004 AA Total exemption small company accounts made up to 30 June 2003
24 Jun 2004 88(2)R Ad 01/04/04--------- £ si 98@1=98 £ ic 106/204
24 Jun 2004 88(2)R Ad 30/04/04--------- £ si 104@1=104 £ ic 2/106
24 Jun 2004 287 Registered office changed on 24/06/04 from: the oliver cromwell hotel high street march cambridgeshire PE15 9LH
24 Jun 2004 288a New director appointed