Advanced company searchLink opens in new window

ST ENODOC HOTEL LIMITED

Company number 11735787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 AP01 Appointment of Mr Paul David Ainsworth as a director on 6 January 2025
07 Jan 2025 PSC05 Change of details for St Enodoc Holdings Limited as a person with significant control on 6 January 2025
07 Jan 2025 AA01 Current accounting period shortened from 30 June 2025 to 31 January 2025
07 Jan 2025 AD01 Registered office address changed from Unit 2 Brayhams Yard North Road Okehampton Devon EX20 1AB United Kingdom to Sudbrook Hall Nesfield Dronfield Derbyshire S18 7TB on 7 January 2025
07 Jan 2025 AP03 Appointment of Mr Derek Mapp as a secretary on 6 January 2025
07 Jan 2025 AP01 Appointment of Mr William John Truman as a director on 6 January 2025
07 Jan 2025 AP01 Appointment of Mr Steven Fieldsend as a director on 6 January 2025
07 Jan 2025 AP01 Appointment of Ms Eleanor Marie Kernighan as a director on 6 January 2025
07 Jan 2025 AP01 Appointment of Mr Derek Mapp as a director on 6 January 2025
07 Jan 2025 TM01 Termination of appointment of Carol Barkwell as a director on 6 January 2025
07 Jan 2025 PSC02 Notification of St Enodoc Holdings Limited as a person with significant control on 6 January 2025
07 Jan 2025 PSC07 Cessation of Barkwell Properties Limited as a person with significant control on 6 January 2025
20 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
21 Oct 2024 AA Accounts for a small company made up to 30 June 2024
26 Sep 2024 TM01 Termination of appointment of Robert Brian Barkwell as a director on 26 September 2024
04 Aug 2024 AD01 Registered office address changed from Barowe House Beardown Road Exeter Road Industrial Estate Okehampton Devon EX20 1UA United Kingdom to Unit 2 Brayhams Yard North Road Okehampton Devon EX20 1AB on 4 August 2024
24 Jul 2024 CH01 Director's details changed for Robert Brian Barkwell on 23 July 2024
24 Jul 2024 CH01 Director's details changed for Mrs Carol Barkwell on 23 July 2024
24 Jul 2024 PSC05 Change of details for Barkwell Properties Limited as a person with significant control on 23 July 2024
15 Jul 2024 MR04 Satisfaction of charge 117357870001 in full
20 Feb 2024 AA Accounts for a small company made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022