THE OLD HALL INN & COTTAGES LIMITED
Company number 07679470
- Company Overview for THE OLD HALL INN & COTTAGES LIMITED (07679470)
- Filing history for THE OLD HALL INN & COTTAGES LIMITED (07679470)
- People for THE OLD HALL INN & COTTAGES LIMITED (07679470)
- Charges for THE OLD HALL INN & COTTAGES LIMITED (07679470)
- More for THE OLD HALL INN & COTTAGES LIMITED (07679470)
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) |
---|---|---|---|
24 Jan 2018 | AD02 | Register inspection address has been changed to C/O Lambert Roper & Horsfield Limited First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE | |
19 Jul 2017 | PSC01 | Notification of Peter Alan Walker as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 076794700001, created on 2 March 2017 | |
11 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2016 | SH08 | Change of share class name or designation | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2016
|
|
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mrs Barbara Walker on 4 November 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Andrew Roger Middleton as a director on 3 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mrs Barbara Walker as a director on 3 November 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Caroline Middleton as a director on 3 November 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Alan Peter Walker on 25 April 2012 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
12 Aug 2013 | AD02 | Register inspection address has been changed | |
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 June 2013
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
25 Apr 2012 | AP01 | Appointment of Mr Alan Peter Walker as a director |