AD01 |
New registered office address C/O Director of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA. Change occurred on Friday 1st December 2023. Company's previous address: C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 18th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 9th May 2020) of a secretary
filed on: 1st, June 2020
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 9th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 9th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Friday 28th April 2017 secretary's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ. Change occurred on Thursday 25th May 2017. Company's previous address: Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd March 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd March 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 23rd March 2017) of a secretary
filed on: 18th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Wednesday 27th July 2016
capital
|
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 16th December 2013.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 10th May 2013 from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Sunday 31st March 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 9th April 2013 from Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP England
filed on: 9th, April 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 9th April 2013) of a secretary
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th March 2013.
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 2nd July 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Monday 26th July 2010
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 8th July 2010
filed on: 10th, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th July 2010.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th July 2010 from C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow Cheshire SK9 1DP United Kingdom
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 27th July 2010) of a secretary
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(22 pages)
|