Advanced company searchLink opens in new window

HOTEL ALTES FORSTHAUS LTD

Company number 04884634

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)
26 Mar 2018 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 31 July 2017
21 Mar 2018 CH01 Director's details changed for Patricia Schiling-Spurk on 12 October 2017
20 Feb 2018 AP01 Appointment of Mr Detlef Josef Peter Schilling as a director on 15 December 2017
02 Nov 2017 AD01 Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2 November 2017
02 Nov 2017 AP04 Appointment of Sl24 Ltd as a secretary on 31 July 2017
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2016
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2015
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2014
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2013
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2012
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2011
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2010
19 Oct 2017 PSC01 Notification of Partizia Schilling-Spurk as a person with significant control on 6 April 2016
19 Oct 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Oct 2017 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2017-10-19
  • GBP 1
19 Oct 2017 RT01 Administrative restoration application
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off