CORNER HOUSE HOTEL (NORTH YORKSHIRE) LTD
Company number 07031167
- Company Overview for CORNER HOUSE HOTEL (NORTH YORKSHIRE) LTD (07031167)
- Filing history for CORNER HOUSE HOTEL (NORTH YORKSHIRE) LTD (07031167)
- People for CORNER HOUSE HOTEL (NORTH YORKSHIRE) LTD (07031167)
- More for CORNER HOUSE HOTEL (NORTH YORKSHIRE) LTD (07031167)
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 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH03 | Secretary's details changed for Claire Elizabeth Alenius on 26 September 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Oct 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
11 Apr 2013 | AD01 | Registered office address changed from Proctors Coaches (North Yorkshire No2) Limited Tutin Road, Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UJ on 11 April 2013 | |
27 Mar 2013 | CERTNM |
Company name changed procters coaches (north yorkshire NO2) LIMITED\certificate issued on 27/03/13
|
|
08 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Kevin John Procter on 1 August 2011 | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
26 Oct 2009 | AP01 | Appointment of Kevin John Procter as a director | |
26 Oct 2009 | AP03 | Appointment of Claire Elizabeth Alenius as a secretary | |
30 Sep 2009 | 288b | Appointment terminated director barbara kahan | |
26 Sep 2009 | NEWINC | Incorporation |