Advanced company searchLink opens in new window

WOODCROFT HOTEL BOURNEMOUTH LIMITED

Company number 06731203

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)
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Sep 2011 CH01 Director's details changed for Andrew Peter Scott on 2 August 2011
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AP04 Appointment of Pro Accounting & Tax Limited as a secretary
18 Oct 2010 TM02 Termination of appointment of Poole Nominees Ii Limited as a secretary
12 Oct 2010 AA Accounts made up to 31 October 2009
11 Oct 2010 TM02 Termination of appointment of Poole Nominees Ii Limited as a secretary
08 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
08 Dec 2009 CH04 Secretary's details changed for Poole Nominees Ii Limited on 23 October 2009
12 Dec 2008 288a Director appointed andrew peter scott
21 Nov 2008 288b Appointment terminated director andrew scott
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Nov 2008 288a Director appointed andrew peter scott
03 Nov 2008 288b Appointment terminated director chandra ashfield
23 Oct 2008 NEWINC Incorporation