- Company Overview for STONE LEISURE & HOTELS LIMITED (08620205)
- Filing history for STONE LEISURE & HOTELS LIMITED (08620205)
- People for STONE LEISURE & HOTELS LIMITED (08620205)
- More for STONE LEISURE & HOTELS LIMITED (08620205)
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) |
---|---|---|---|
26 Jul 2018 | PSC01 | Notification of Jacqueline Ann Tate as a person with significant control on 1 October 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of June Doreen Hughes as a director on 1 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Leslie Edmonds as a director on 1 October 2017 | |
02 Aug 2017 | PSC02 | Notification of Mercure Group Limited as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
26 Jul 2017 | PSC02 | Notification of Asr Holdings Limited as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Shrewsbury Arms 70 High Street Albrighton Wolverhampton WV7 3LA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mrs June Doreen Hughes as a director on 15 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Katherine Ann Hughes as a director on 15 July 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Katherine Ann Hughes as a secretary on 15 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH03 | Secretary's details changed for Katherine Ann Kendall on 1 November 2014 | |
17 Jul 2015 | AP01 | Appointment of Miss Katherine Ann Hughes as a director on 6 April 2015 | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 May 2015 | TM01 | Termination of appointment of Jackie Ann Tate as a director on 1 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
13 Sep 2013 | AP03 | Appointment of Katherine Ann Kendall as a secretary | |
23 Jul 2013 | NEWINC |
Incorporation
|