(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Jul 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Wed, 18th May 2022, company appointed a new person to the position of a secretary
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Mytton & Mermaid Hotel Atcham Shrewsbury SY5 6QG England on Wed, 18th May 2022 to Shrewsbury Arms High Street Albrighton Wolverhampton WV7 3LA
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 16th Mar 2017
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 16th Mar 2017
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 16th Mar 2017
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Shrewsbury Arms 70 High Street Albrighton Wolverhampton West Midlands WV7 3LA on Fri, 25th Nov 2016 to The Mytton & Mermaid Hotel Atcham Shrewsbury SY5 6QG
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Nov 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2016: 1.00 GBP
capital
|
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 29th Aug 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Aug 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 13th Sep 2013. Old Address: Churston Court Hotel Church Road Churston Ferrers Brixham Devon TQ5 0JE United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heritage property and hotels LIMITEDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 2nd Sep 2013 to change company name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 17th Jan 2013. Old Address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(36 pages)
|