Advanced company searchLink opens in new window

THE REALLY HOSPITABLE COMPANY LIMITED

Company number 05999463

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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