(CS01) Confirmation statement with no updates 28th March 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Monkton Rise Guisborough Cleveland TS14 6GF on 1st July 2019 to Hutton House Hutton Village Road Guisborough TS14 8EQ
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 5th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st May 2016: 700.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th April 2014: 700.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th June 2013 from 30th April 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062001300001
filed on: 10th, July 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 062001300002
filed on: 10th, July 2013
| mortgage
|
Free Download
(18 pages)
|
(AP03) On 19th April 2013, company appointed a new person to the position of a secretary
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2013: 700.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 30th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd April 2010 secretary's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed molly york hotels LIMITEDcertificate issued on 08/03/10
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 27th December 2009
change of name
|
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, December 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 12th May 2008 with complete member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: 25 scholars gate guisborough cleveland TS14 8LT
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/07 from: 25 scholars gate guisborough cleveland TS14 8LT
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd May 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th April 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th April 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(14 pages)
|