Advanced company searchLink opens in new window

STEYNE HOTELS LIMITED

Company number 04241783

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)
13 Dec 2017 MR04 Satisfaction of charge 6 in full
30 Nov 2017 MR04 Satisfaction of charge 8 in full
30 Nov 2017 MR04 Satisfaction of charge 7 in full
07 Nov 2017 MR01 Registration of charge 042417830009, created on 27 October 2017
07 Nov 2017 MR01 Registration of charge 042417830010, created on 27 October 2017
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
01 Mar 2017 AA Full accounts made up to 30 April 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
09 Feb 2016 AA Full accounts made up to 30 April 2015
10 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
10 Jul 2015 AD01 Registered office address changed from 19-23 the Steyne Worthing West Sussex BN11 3DU England to 19-23 the Steyne Worthing West Sussex BN11 3DU on 10 July 2015
10 Jul 2015 AD01 Registered office address changed from 12 the Steyne Worthing West Sussex BN11 3DU to 19-23 the Steyne Worthing West Sussex BN11 3DU on 10 July 2015
12 Feb 2015 AA Accounts for a small company made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
10 Dec 2013 AA Accounts for a small company made up to 30 April 2013
10 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Michael John Clinch on 1 July 2013
10 Jul 2013 CH01 Director's details changed for Mrs Gillian Marion Clinch on 1 July 2013
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
06 Dec 2012 AP01 Appointment of Mrs Lucinda Jane Dopson as a director
06 Dec 2012 AP01 Appointment of Mr James Alexander Dopson as a director
06 Dec 2012 AP01 Appointment of Mr Nicholas Clinch as a director
28 Nov 2012 AP01 Appointment of Mr Peter Michael Clinch as a director
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2