- Company Overview for THE REALLY HOSPITABLE COMPANY LIMITED (05999463)
- Filing history for THE REALLY HOSPITABLE COMPANY LIMITED (05999463)
- People for THE REALLY HOSPITABLE COMPANY LIMITED (05999463)
- Charges for THE REALLY HOSPITABLE COMPANY LIMITED (05999463)
- More for THE REALLY HOSPITABLE COMPANY LIMITED (05999463)
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) |
---|---|---|---|
22 Feb 2016 | AD01 | Registered office address changed from The Old Rectory Garden Cottage Crudwell Malmesbury Wiltshire SN16 9EP to Orchard House West End Avening Tetbury Gloucestershire GL8 8NE on 22 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
02 Jun 2010 | AD01 | Registered office address changed from 103 Gloucester Road Malmesbury SN16 0AJ on 2 June 2010 | |
02 Jun 2010 | TM02 | Termination of appointment of Philip Gurnhill as a secretary | |
02 Jun 2010 | AP03 | Appointment of Jonathan Barry as a secretary | |
11 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Julian Muggridge on 15 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Jonathan Barry on 15 November 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |