(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ England to Windover House St. Ann Street Salisbury SP1 2DR at an unknown date
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ at an unknown date
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097714170005, created on Friday 24th June 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(55 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2022
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, July 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th June 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on Saturday 2nd July 2022
filed on: 2nd, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 24th June 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097714170004, created on Friday 24th June 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 097714170003, created on Friday 24th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 097714170002 satisfaction in full.
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(39 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 15th January 2020
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom to Lythe Hill Hotel & Spa Petworth Road Haslemere GU27 3BQ on Wednesday 15th January 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 097714170001 satisfaction in full.
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097714170002, created on Tuesday 22nd October 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 7th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th August 2019.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW at an unknown date
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 11th September 2015 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 24th June 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097714170001, created on Wednesday 4th November 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2015
| incorporation
|
Free Download
(49 pages)
|