- Company Overview for WATERFIELDS HOTEL LTD (08399923)
- Filing history for WATERFIELDS HOTEL LTD (08399923)
- People for WATERFIELDS HOTEL LTD (08399923)
- Charges for WATERFIELDS HOTEL LTD (08399923)
- More for WATERFIELDS HOTEL LTD (08399923)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to 21 Rockcliffe Grange Mansfield NG18 4YW on 7 January 2021 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
16 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Nigel Robert Griffin on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 1st Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019 | |
21 Jun 2019 | MR04 | Satisfaction of charge 083999230003 in full | |
28 May 2019 | MR04 | Satisfaction of charge 083999230004 in full | |
08 May 2019 | TM01 | Termination of appointment of Mavis Allen as a director on 8 May 2019 | |
07 May 2019 | MR04 | Satisfaction of charge 083999230006 in full | |
07 May 2019 | MR04 | Satisfaction of charge 083999230005 in full | |
20 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 1st Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 22 November 2018 |