LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED
Company number 06409387
- Company Overview for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
- Filing history for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
- People for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
- Charges for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
- Registers for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
- More for LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED (06409387)
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) |
---|---|---|---|
29 May 2020 | AP01 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
29 Oct 2019 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN | |
23 Sep 2019 | CH01 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 | |
18 Jul 2019 | RP04AP01 | Second filing for the appointment of Sean Lee Donkin as a director | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | AP01 | Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Iain Stein as a director on 27 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | TM01 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 | |
13 Jun 2018 | MR04 | Satisfaction of charge 064093870005 in full | |
13 Jun 2018 | MR04 | Satisfaction of charge 064093870003 in full | |
13 Jun 2018 | MR04 | Satisfaction of charge 064093870004 in full | |
11 Jun 2018 | MR01 | Registration of charge 064093870006, created on 6 June 2018 | |
11 Jun 2018 | MR01 | Registration of charge 064093870007, created on 6 June 2018 | |
10 Jan 2018 | MR01 | Registration of charge 064093870005, created on 10 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | AP01 |
Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
|
|
28 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mr Angus Keith Liddell on 24 October 2016 | |
26 Oct 2016 | CH03 | Secretary's details changed for Mr Angus Keith Liddell on 24 October 2016 |