ARDEN HOTEL INVESTMENTS LIMITED

03870494
MALLORY COURT HOTEL HARBURY LANE BISHOPS TACHBROOK LEAMINGTON SPA CV33 9QB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 22 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 22 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 22 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2021 accounts Annual Accounts 22 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2020 officers Appointment of director (Mr Daniel George Buck) 2 Buy now
18 Aug 2020 officers Appointment of director (Mr Mark Edward Sydney Chambers) 2 Buy now
13 Oct 2019 accounts Annual Accounts 22 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2018 accounts Annual Accounts 22 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 21 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 17 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Termination of appointment of secretary (James Trevor Rose) 2 Buy now
14 May 2015 capital Return of Allotment of shares 4 Buy now
14 May 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
14 May 2015 resolution Resolution 45 Buy now
06 Jan 2015 accounts Annual Accounts 17 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 15 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 accounts Annual Accounts 7 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 auditors Auditors Resignation Company 1 Buy now
06 Jan 2012 accounts Annual Accounts 10 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 officers Change of particulars for secretary (Mt James Trevor Rose) 1 Buy now
29 Oct 2010 officers Change of particulars for director (Sir Peter Rigby) 2 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 officers Appointment of secretary (Mt James Trevor Rose) 1 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 incorporation Memorandum Articles 14 Buy now
26 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2009 officers Appointment terminated director james rigby 1 Buy now
21 May 2009 officers Appointment terminated secretary nigel gilpin 1 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
21 Oct 2008 annual-return Return made up to 21/10/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
17 Dec 2007 incorporation Memorandum Articles 14 Buy now
12 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
04 Oct 2007 officers New director appointed 1 Buy now
07 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 officers New secretary appointed 1 Buy now
01 Mar 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
08 Jan 2007 annual-return Return made up to 21/10/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
25 Oct 2005 annual-return Return made up to 21/10/05; full list of members 2 Buy now
25 Oct 2005 officers Director's particulars changed 1 Buy now
14 Jan 2005 officers New secretary appointed 1 Buy now
14 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 accounts Annual Accounts 7 Buy now
16 Nov 2004 annual-return Return made up to 21/10/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 8 Buy now
02 Dec 2003 annual-return Return made up to 21/10/03; full list of members 6 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
05 Nov 2002 annual-return Return made up to 21/10/02; full list of members 6 Buy now
11 Dec 2001 annual-return Return made up to 03/11/01; full list of members 7 Buy now
07 Dec 2001 officers New secretary appointed 2 Buy now
11 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
31 Aug 2001 accounts Annual Accounts 1 Buy now
31 Aug 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
09 Mar 2001 officers New director appointed 3 Buy now
14 Dec 2000 annual-return Return made up to 03/11/00; full list of members 7 Buy now
27 Jul 2000 officers Director resigned 1 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers Director resigned 1 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2000 address Registered office changed on 15/02/00 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
15 Feb 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
14 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 1999 incorporation Incorporation Company 20 Buy now