- Company Overview for LYTHE HILL (HOLDINGS) LIMITED (09535834)
- Filing history for LYTHE HILL (HOLDINGS) LIMITED (09535834)
- People for LYTHE HILL (HOLDINGS) LIMITED (09535834)
- Charges for LYTHE HILL (HOLDINGS) LIMITED (09535834)
- More for LYTHE HILL (HOLDINGS) LIMITED (09535834)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Richard Norman Gore as a director on 4 August 2024 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 1 August 2024 | |
09 Oct 2024 | CH01 | Director's details changed for Ms Janine Hazel Powell on 3 October 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Ms Janine Hazel Powell on 25 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
02 May 2023 | AD02 | Register inspection address has been changed from Windover House St. Ann Street Salisbury SP1 2DR England to Windover House St. Ann Street Salisbury SP1 2DR | |
02 May 2023 | AD02 | Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | MR01 | Registration of charge 095358340005, created on 24 June 2022 | |
06 Jul 2022 | MR01 | Registration of charge 095358340004, created on 24 June 2022 | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | MA | Memorandum and Articles of Association | |
02 Jul 2022 | PSC07 | Cessation of Kai Jun Soh as a person with significant control on 24 June 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Kai Jun Soh as a director on 24 June 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Yew-Kiat Phang as a director on 24 June 2022 | |
02 Jul 2022 | PSC02 | Notification of Nq2 Cobalt (Holdco1) Limited as a person with significant control on 24 June 2022 | |
02 Jul 2022 | AD01 | Registered office address changed from Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 2 July 2022 | |
02 Jul 2022 | AP01 | Appointment of Mr Richard Norman Gore as a director on 24 June 2022 | |
02 Jul 2022 | AP01 | Appointment of Mr Mark James Stephen as a director on 24 June 2022 | |
02 Jul 2022 | AP01 | Appointment of Mr Toby Paul Barnes-Taylor as a director on 24 June 2022 | |
02 Jul 2022 | AP01 | Appointment of Ms Janine Hazel Powell as a director on 24 June 2022 | |
30 Jun 2022 | MR01 | Registration of charge 095358340003, created on 24 June 2022 |