- Company Overview for KING'S OAK HOTEL (2009) LIMITED (06833288)
- Filing history for KING'S OAK HOTEL (2009) LIMITED (06833288)
- People for KING'S OAK HOTEL (2009) LIMITED (06833288)
- Charges for KING'S OAK HOTEL (2009) LIMITED (06833288)
- More for KING'S OAK HOTEL (2009) LIMITED (06833288)
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) |
---|---|---|---|
03 May 2012 | TM02 | Termination of appointment of Andrew Reeves as a secretary | |
03 May 2012 | TM01 | Termination of appointment of Andrew Reeves as a director | |
26 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 18 April 2012 | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Linzi Pollard on 4 February 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Linzi Pollard on 15 November 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Linzi Pollard on 1 October 2009 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
18 Feb 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 August 2010 | |
10 Jul 2009 | 288b | Appointment terminated director alan milne | |
10 Jul 2009 | 288a | Director appointed linzi victoria dubois pollard | |
10 Jul 2009 | 288a | Director and secretary appointed andrew frank reeves | |
10 Jul 2009 | 288b | Appointment terminated secretary arm secretaries LIMITED | |
10 Jul 2009 | 88(2) | Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2009 | NEWINC | Incorporation |