ARDEN HOTEL INVESTMENTS LIMITED

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

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