- Company Overview for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- Filing history for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- People for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- More for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
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) |
---|---|---|---|
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Sep 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
19 Oct 2009 | AD01 | Registered office address changed from the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Glenda Mary Botes on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Peter John Botes on 1 October 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
04 Oct 2007 | 288c | Director's particulars changed | |
04 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Oct 2006 | 288b | Secretary resigned | |
05 Oct 2006 | NEWINC | Incorporation |