DARLINGTON HOUSE HOTELS LIMITED

00820495
UNIT 18 PROSPECT BUSINESS CENTRE PROSPECT ROAD COWES PO31 7AD

Documents

Documents
Date Category Description Pages
30 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2024 accounts Annual Accounts 3 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 2 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2018 accounts Annual Accounts 2 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 mortgage Registration of a charge 21 Buy now
29 Mar 2016 accounts Annual Accounts 2 Buy now
23 Dec 2015 annual-return Annual Return 3 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Jun 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 May 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
19 Feb 2015 officers Termination of appointment of director (Geraldine Millicent Ward) 1 Buy now
19 Feb 2015 officers Appointment of director (Mr Louis William Tudor Smith) 2 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Sep 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
30 Jun 2014 accounts Annual Accounts 8 Buy now
30 Jun 2014 officers Termination of appointment of director (Susan Tudor Smith of Barnstaple) 1 Buy now
05 Mar 2014 officers Termination of appointment of secretary (Louis Smith of Barnstaple) 1 Buy now
05 Mar 2014 officers Termination of appointment of secretary (Louis Smith of Barnstaple) 1 Buy now
05 Mar 2014 officers Termination of appointment of director (Louis Smith of Barnstaple) 1 Buy now
05 Feb 2014 officers Appointment of director (Miss Geraldine Millicent Ward) 2 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 insolvency Notice of appointment of receiver or manager 3 Buy now
08 Feb 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
17 Dec 2012 accounts Amended Accounts 7 Buy now
28 Nov 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
13 Aug 2012 auditors Auditors Resignation Company 1 Buy now
15 May 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 8 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
16 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2011 accounts Annual Accounts 7 Buy now
12 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Change of particulars for director (Baroness Susan Darlington Tudor Smith of Barnstaple) 2 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Baroness Susan Darlington Tudor Smith of Barnstaple) 2 Buy now
10 Sep 2009 auditors Auditors Resignation Company 1 Buy now
06 Feb 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
03 Dec 2008 officers Director's change of particulars / susan tudor smith of barnstaple / 15/10/2008 1 Buy now
03 Dec 2008 officers Director and secretary's change of particulars / louis smith of barnstaple / 21/10/2008 1 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Oct 2007 accounts Annual Accounts 6 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2006 annual-return Return made up to 01/12/06; full list of members 2 Buy now
11 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Dec 2006 officers Director's particulars changed 1 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
08 Nov 2006 accounts Annual Accounts 6 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now