DISTINCT HOTELS LIMITED

02688878
OAKLANDS HOTEL 89 YARMOUTH ROAD NORWICH ENGLAND NR7 0HH

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 accounts Annual Accounts 9 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 9 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 officers Appointment of director (Ms Elly Montgomery) 2 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 8 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
20 Mar 2019 mortgage Registration of a charge 4 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 officers Appointment of director (Mr Marcus Howard Pearcey) 2 Buy now
16 Jun 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 9 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 8 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
30 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
30 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
30 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Mrs Toni Pearcey) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Michael Pearcey) 2 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2009 officers Appointment terminated director marcus pearcey 1 Buy now
20 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 14 7 Buy now
20 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 13 7 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
03 Apr 2009 officers Director appointed marcus howard pearcey 2 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 4 hurricane way airport industrial estate norwich norfolk NR6 6EN england 1 Buy now
09 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from 89B yarmouth road norwich norfolk NR7 0HF 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 4 hurricane way airport industrial estate norwich norfolk NR6 6EN 1 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
18 Feb 2008 annual-return Return made up to 12/02/08; full list of members 2 Buy now
21 Sep 2007 accounts Amended Accounts 7 Buy now
28 Jul 2007 accounts Annual Accounts 7 Buy now
20 Feb 2007 annual-return Return made up to 12/02/07; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 7 Buy now
01 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Mar 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
25 Feb 2006 mortgage Particulars of mortgage/charge 6 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 89 yarmouth road thorpe st andrew norwich norfolk NR7 0HH 1 Buy now
04 Aug 2005 accounts Annual Accounts 7 Buy now
16 Mar 2005 annual-return Return made up to 12/02/05; full list of members 5 Buy now
10 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2004 accounts Annual Accounts 12 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
02 Apr 2004 annual-return Return made up to 19/02/04; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 10 Buy now
24 Mar 2003 annual-return Return made up to 19/02/03; full list of members 7 Buy now
06 Aug 2002 accounts Annual Accounts 10 Buy now
10 Apr 2002 annual-return Return made up to 19/02/02; full list of members 6 Buy now
22 Aug 2001 accounts Annual Accounts 10 Buy now
05 Mar 2001 annual-return Return made up to 19/02/01; full list of members 6 Buy now
19 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2000 accounts Annual Accounts 12 Buy now
01 Mar 2000 annual-return Return made up to 19/02/00; full list of members 6 Buy now
04 Aug 1999 accounts Annual Accounts 7 Buy now
25 Mar 1999 annual-return Return made up to 19/02/99; full list of members 6 Buy now
24 Jul 1998 accounts Annual Accounts 12 Buy now
24 Mar 1998 annual-return Return made up to 19/02/98; no change of members 4 Buy now
25 Nov 1997 address Registered office changed on 25/11/97 from: c/o benson & co the old vine 207 high street waltham cross EN8 7EB 1 Buy now
29 Oct 1997 accounts Annual Accounts 12 Buy now
06 May 1997 annual-return Return made up to 19/02/97; no change of members 4 Buy now
14 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 1996 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 1996 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 1996 mortgage Particulars of mortgage/charge 4 Buy now
04 Oct 1996 mortgage Particulars of mortgage/charge 5 Buy now
28 Aug 1996 accounts Annual Accounts 5 Buy now
13 Mar 1996 annual-return Return made up to 19/02/96; full list of members 6 Buy now
05 Oct 1995 accounts Annual Accounts 11 Buy now