- 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) |
---|---|---|---|
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
01 May 2020 | CH01 | Director's details changed for Mr Yew-Kiat Phang on 1 April 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom to Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ on 15 January 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Nov 2019 | MR04 | Satisfaction of charge 095358340001 in full | |
14 Nov 2019 | MR04 | Satisfaction of charge 095358340002 in full | |
12 Aug 2019 | PSC07 | Cessation of Zhenxin Zhang as a person with significant control on 7 August 2019 | |
12 Aug 2019 | PSC01 | Notification of Kai Jun Soh as a person with significant control on 7 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Kai Jun Soh as a director on 7 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Zhenxin Zhang as a director on 7 August 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | AD02 | Register inspection address has been changed from C/O Lovewell Blake Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Martin David Shaw as a director on 29 March 2018 | |
23 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
10 Nov 2016 | MR01 | Registration of charge 095358340002, created on 9 November 2016 | |
16 Aug 2016 | MR01 | Registration of charge 095358340001, created on 10 August 2016 |