- Company Overview for SOUTH SANDS HOTEL 2 LIMITED (07755818)
- Filing history for SOUTH SANDS HOTEL 2 LIMITED (07755818)
- People for SOUTH SANDS HOTEL 2 LIMITED (07755818)
- More for SOUTH SANDS HOTEL 2 LIMITED (07755818)
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) |
---|---|---|---|
17 May 2018 | AP01 | Appointment of Darren Lee Swales as a director on 1 May 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Sep 2017 | PSC01 | Notification of David George Noble as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH01 | Director's details changed for Rev'd Stephen James Ball on 17 March 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
27 Jun 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 | |
30 Aug 2011 | NEWINC | Incorporation |