(SH06) Cancellation of shares. Statement of Capital on 10th October 2023: 1.00 GBP
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 31st, October 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 27th, October 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, October 2023
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 27th, October 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Pheasant Hotel Mill Street,Harome York North Yorkshire YO62 5JG on 3rd March 2023 to Mill Green Mill Street Harome York YO62 5JG
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the pheasant hotel LTDcertificate issued on 20/12/22
filed on: 20th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR05) All of the property or undertaking has been released from charge 067911940002
filed on: 30th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th July 2018 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th July 2018
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067911940002, created on 29th February 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 31st March 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(13 pages)
|