Advanced company searchLink opens in new window

SHOEBURY HOTEL LIMITED

Company number 07525972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
10 May 2016 CH01 Director's details changed for Mr Nicholas Alexander Kenney on 1 April 2015
10 May 2016 CH03 Secretary's details changed for Mr Nicholas Kenney on 1 April 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AP01 Appointment of Ms Christine Susan Aylott as a director on 5 April 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AD01 Registered office address changed from , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015
13 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2016
13 Apr 2015 AD01 Registered office address changed from , 68 Ness Road, Shoeburyness, Southend-on-Sea, SS3 9DG to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Mr Nichalas Alexander Kenney on 10 April 2015
10 Apr 2015 CH03 Secretary's details changed for Mr Nicholas Kenney on 10 April 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 TM01 Termination of appointment of Anthony James Wells as a director on 29 September 2014
02 Oct 2014 MR01 Registration of charge 075259720002, created on 29 September 2014
30 May 2014 MR01 Registration of charge 075259720001
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
03 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Nichalas Alexander Kenney on 11 February 2011
08 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
21 Dec 2012 CH01 Director's details changed for Mr Nichalas Alexander Kenney on 7 April 2011
17 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mr Nichalas Alexander Kenney on 10 February 2011
14 Feb 2011 CH01 Director's details changed for Mr Nicholas Kelly on 14 February 2011