- Company Overview for STEYNE HOTELS LIMITED (04241783)
- Filing history for STEYNE HOTELS LIMITED (04241783)
- People for STEYNE HOTELS LIMITED (04241783)
- Charges for STEYNE HOTELS LIMITED (04241783)
- More for STEYNE HOTELS LIMITED (04241783)
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
|
|
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
|
|
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
|
|
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 |