Advanced company searchLink opens in new window

ASSURED HOTELS LIMITED

Company number 06757100

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)
29 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/12/2013
09 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
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