- Company Overview for ROGERTHORPE MANOR HOTEL LIMITED (06959481)
- Filing history for ROGERTHORPE MANOR HOTEL LIMITED (06959481)
- People for ROGERTHORPE MANOR HOTEL LIMITED (06959481)
- Charges for ROGERTHORPE MANOR HOTEL LIMITED (06959481)
- More for ROGERTHORPE MANOR HOTEL LIMITED (06959481)
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) |
---|---|---|---|
12 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Mrs Aimee Metcalf on 13 July 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Richard James Metcalfe on 6 January 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England on 26 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AP01 | Appointment of Mrs Sheila Mary Metcalfe as a director | |
02 Dec 2011 | AP01 |
Appointment of Mrs Aimee Metcalfe as a director
|
|
01 Dec 2011 | AP03 | Appointment of Mrs Sheila Metcalfe as a secretary | |
28 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Mar 2011 | AP01 | Appointment of Richard James Metcalfe as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Roger Metcalfe as a director | |
07 Mar 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 30 September 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders |