Advanced company searchLink opens in new window

WILLOUGHBY ARMS HOLDINGS LIMITED

Company number 05978887

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)
09 Dec 2024 CERTNM Company name changed 05978887 LTD\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-19
19 Nov 2024 AA Total exemption full accounts made up to 31 July 2023
19 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
19 Nov 2024 CS01 Confirmation statement made on 26 October 2023 with no updates
19 Nov 2024 RT01 Administrative restoration application
19 Nov 2024 CERTNM Company name changed fine enterprises\certificate issued on 19/11/24
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2023 AA01 Current accounting period extended from 30 April 2023 to 31 July 2023
11 Apr 2023 AD01 Registered office address changed from The Willoughby Arms Station Road Little Bytham Grantham Lincolnshire NG33 4RA to 2 Wall Hall Farm Cottages Wall Hall Aldenham Watford Hertfordshire WD25 8AS on 11 April 2023
11 Apr 2023 TM01 Termination of appointment of Lynda Kathryn Hulme as a director on 6 April 2023
11 Apr 2023 AP01 Appointment of Mr Sanjay Tanna as a director on 6 April 2023
11 Apr 2023 PSC07 Cessation of Lynda Kathryn Hulme as a person with significant control on 6 April 2023
11 Apr 2023 PSC02 Notification of Ahimsa Dairy Foundation as a person with significant control on 6 April 2023
17 Feb 2023 MR04 Satisfaction of charge 1 in full
02 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
21 Sep 2022 AA Micro company accounts made up to 30 April 2022
26 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 2 November 2021
06 May 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
02 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 26/07/22
09 Sep 2021 PSC04 Change of details for Mrs Lynda Kathryn Hulme as a person with significant control on 22 July 2021
09 Sep 2021 PSC07 Cessation of Christopher David Hulme as a person with significant control on 22 July 2021
09 Sep 2021 TM01 Termination of appointment of Christopher David Hulme as a director on 22 July 2021