THE STIRK HOUSE HOTEL LIMITED

06687742
STIRK HOUSE HOTEL GISBURN ROAD GISBURN CLITHEROE BB7 4LJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
04 Sep 2023 officers Change of particulars for director (Mrs Helen Elizabeth Kay) 2 Buy now
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2022 accounts Annual Accounts 10 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 10 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2019 officers Termination of appointment of director (Kevin Sean Maree) 1 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 resolution Resolution 25 Buy now
15 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Mar 2016 capital Return of Allotment of shares 4 Buy now
05 Feb 2016 mortgage Registration of a charge 5 Buy now
05 Oct 2015 officers Appointment of director (Mr Kevin Sean Maree) 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 2 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Helen Elizabeth Kay) 2 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr Christopher Michael Blunn Kay) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Paul Caddy) 2 Buy now
27 Jun 2014 accounts Annual Accounts 2 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 accounts Annual Accounts 3 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 3 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
03 Sep 2008 incorporation Incorporation Company 32 Buy now