(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 31st August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th June 2020: 204.00 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 68 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DN on 11th September 2015 to The Crown & Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, February 2015
| accounts
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th March 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2010 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 2010 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 30/09/2008
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(6 pages)
|
(123) Nc inc already adjusted 02/03/08
filed on: 10th, July 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 10th, July 2008
| resolution
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/2008 from 2ND floor, premier house 31 foregate street worcester WR1 1EE
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/2008 from 68 hanbury road stoke prior bromsgrove worcestershire B60 4DN united kingdom
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th June 2008 with complete member list
filed on: 20th, June 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed swan hotel (upton) LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swan hotel (upton) LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|