- Company Overview for THE LION HOTEL BLAENAVON LIMITED (07137152)
- Filing history for THE LION HOTEL BLAENAVON LIMITED (07137152)
- People for THE LION HOTEL BLAENAVON LIMITED (07137152)
- Charges for THE LION HOTEL BLAENAVON LIMITED (07137152)
- More for THE LION HOTEL BLAENAVON LIMITED (07137152)
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) |
---|---|---|---|
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Paul Allen Jones as a person with significant control on 6 April 2016 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Marc William Roy Harris as a director on 1 June 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
25 Jul 2012 | AD01 | Registered office address changed from Chester House 17 Gold Tops Newport NP20 4PH United Kingdom on 25 July 2012 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
26 Jan 2010 | NEWINC | Incorporation |