- Company Overview for ASSURED HOTELS LIMITED (06757100)
- Filing history for ASSURED HOTELS LIMITED (06757100)
- People for ASSURED HOTELS LIMITED (06757100)
- More for ASSURED HOTELS LIMITED (06757100)
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 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | TM01 | Termination of appointment of Michael John Rothwell as a director on 9 November 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Apr 2018 | TM01 | Termination of appointment of Iain Andrew Shelton as a director on 30 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Christopher John Langrick on 21 September 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ to Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 16 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
14 Oct 2015 | AD01 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 14 October 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | TM01 | Termination of appointment of Wynne Walters as a director on 26 November 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Apr 2014 | SH08 | Change of share class name or designation | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 May 2013 | AP01 | Appointment of Mr Wynne Walters as a director | |
21 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 6 November 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 May 2012 | AP01 | Appointment of Mr Mathew Griffin as a director |