(MR01) Registration of charge 058609520001, created on 2023-07-04
filed on: 10th, July 2023
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 058609520002, created on 2023-07-04
filed on: 10th, July 2023
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2023-06-24
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-24
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-06-26
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-06-27
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-29: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2014-12-09
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nuthurst grange country hotel LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-03-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Oakley Kidderminster Rd Droitwich Spa Droitwich Worcs on 2012-08-28
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-28
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-28
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Paul's Square Birmingham B3 1RL on 2011-10-11
filed on: 11th, October 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 23rd, March 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-28
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Meager Wood Locke & Co 123 Hagley Road Edgbaston, Birmingham West Midlands B16 8LD on 2010-08-18
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-06-28
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-06-30
filed on: 19th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-12-24 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-08-20 - Annual return with full member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-08-20 - Annual return with full member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from 2006-08-31 to 2006-08-31. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 2006-08-31 to 2006-08-31. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2006
| capital
|
Free Download
(1 page)
|
(288a) On 2006-06-30 New director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-06-30 New secretary appointed
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-30 New director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-06-30 New secretary appointed
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-29 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-29 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-29 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-29 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(14 pages)
|