- Company Overview for PORLOCK HOTEL LIMITED (06946887)
- Filing history for PORLOCK HOTEL LIMITED (06946887)
- People for PORLOCK HOTEL LIMITED (06946887)
- Charges for PORLOCK HOTEL LIMITED (06946887)
- More for PORLOCK HOTEL LIMITED (06946887)
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) |
---|---|---|---|
26 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
26 Jul 2015 | CH01 | Director's details changed for Mr Sam Sam Glover on 1 July 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Howard Sharrock as a director on 29 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Sam Sam Glover as a director on 29 May 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | TM01 | Termination of appointment of Martin John Miller as a director on 24 December 2013 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 28 February 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Martin John Miller as a director on 24 December 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
14 Mar 2013 | AD01 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 14 March 2013 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Jul 2012 | TM01 | Termination of appointment of Felix Soto Rodriguez as a director | |
07 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Ms Tanya Miller on 1 January 2010 | |
07 Jul 2011 | CH01 | Director's details changed for Martin John Miller on 1 January 2010 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 15 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of Felix David Soto Rodriguez as a director | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 3 March 2010
|
|
16 Nov 2009 | AA01 | Current accounting period extended from 30 June 2010 to 31 October 2010 | |
13 Oct 2009 | AP01 | Appointment of Ms Tanya Miller as a director |