THE UNSTUFFY HOTEL CO LIMITED

04703734
DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE KT15 2LE

Documents

Documents
Date Category Description Pages
24 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2024 capital Return of Allotment of shares 3 Buy now
26 Jul 2024 resolution Resolution 2 Buy now
10 Jul 2024 accounts Annual Accounts 13 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2024 officers Change of particulars for director (Hardik Bharat Manek) 2 Buy now
06 Sep 2023 capital Return of Allotment of shares 3 Buy now
06 Sep 2023 resolution Resolution 2 Buy now
03 Aug 2023 accounts Annual Accounts 13 Buy now
10 Jul 2023 officers Appointment of director (Jacobus Van Der Westhuyzen) 2 Buy now
06 Apr 2023 capital Return of Allotment of shares 3 Buy now
06 Apr 2023 resolution Resolution 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2023 officers Termination of appointment of director (Jean Van Der Walt) 1 Buy now
08 Jul 2022 accounts Annual Accounts 13 Buy now
01 Apr 2022 capital Return of Allotment of shares 3 Buy now
01 Apr 2022 resolution Resolution 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2022 accounts Annual Accounts 12 Buy now
16 Dec 2021 officers Appointment of director (Hardik Bharat Manek) 2 Buy now
24 Nov 2021 officers Appointment of director (Jean Van Der Walt) 2 Buy now
02 Sep 2021 officers Change of particulars for director (Analjit Singh) 2 Buy now
02 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2021 officers Appointment of director (Nicolette Waterford) 2 Buy now
19 Apr 2021 capital Return of Allotment of shares 3 Buy now
19 Apr 2021 resolution Resolution 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 12 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 resolution Resolution 3 Buy now
30 Jan 2020 capital Return of Allotment of shares 3 Buy now
19 Dec 2019 accounts Annual Accounts 11 Buy now
30 May 2019 capital Second Filing Capital Allotment Shares 7 Buy now
05 Apr 2019 capital Return of Allotment of shares 3 Buy now
05 Apr 2019 capital Return of Allotment of shares 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 11 Buy now
05 Nov 2018 mortgage Registration of a charge 32 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2018 officers Change of particulars for director (Analjit Singh) 2 Buy now
07 Mar 2018 mortgage Registration of a charge 46 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2018 officers Change of particulars for director (Analjit Singh) 2 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 10 Buy now
07 Jun 2017 officers Appointment of director (Analjit Singh) 2 Buy now
06 Jun 2017 officers Appointment of director (Tara Singh Vachani) 2 Buy now
06 Jun 2017 officers Appointment of director (Sahil Vachani) 2 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Mar 2017 officers Change of particulars for director (Mr Laurence Binge) 2 Buy now
13 Mar 2017 officers Change of particulars for director (Mr Peter Anthony Robertson) 2 Buy now
13 Mar 2017 officers Change of particulars for secretary (Laurence Binge) 1 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 mortgage Registration of a charge 12 Buy now
13 Dec 2016 capital Return of Allotment of shares 3 Buy now
13 Dec 2016 mortgage Registration of a charge 18 Buy now
06 Dec 2016 resolution Resolution 25 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Sep 2016 resolution Resolution 24 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 officers Termination of appointment of director (Simon Mills Somerset Doddrell) 1 Buy now
10 May 2016 officers Termination of appointment of secretary (Simon Mills Somerset Doddrell) 1 Buy now
10 May 2016 officers Appointment of director (Mr Peter Anthony Robertson) 2 Buy now
10 May 2016 officers Termination of appointment of director (Michael Francis Bevans) 1 Buy now
10 May 2016 officers Termination of appointment of director (Jean Bevans) 1 Buy now
10 May 2016 officers Termination of appointment of director (Abigail Jane Doddrell) 1 Buy now
10 May 2016 officers Appointment of secretary (Laurence Binge) 2 Buy now
10 May 2016 officers Appointment of director (Laurence Binge) 2 Buy now
04 May 2016 incorporation Memorandum Articles 26 Buy now
04 May 2016 resolution Resolution 7 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2016 annual-return Annual Return 8 Buy now
24 Dec 2015 mortgage Registration of a charge 18 Buy now
24 Dec 2015 mortgage Registration of a charge 18 Buy now
24 Dec 2015 mortgage Registration of a charge 21 Buy now
24 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2015 accounts Annual Accounts 7 Buy now
19 Mar 2015 annual-return Annual Return 8 Buy now
29 Oct 2014 accounts Annual Accounts 7 Buy now
20 Mar 2014 annual-return Annual Return 8 Buy now
16 Oct 2013 accounts Annual Accounts 11 Buy now
19 Mar 2013 annual-return Annual Return 8 Buy now
16 Nov 2012 accounts Annual Accounts 9 Buy now
20 Mar 2012 annual-return Annual Return 8 Buy now
15 Dec 2011 accounts Annual Accounts 9 Buy now
31 Mar 2011 annual-return Annual Return 8 Buy now
10 Dec 2010 accounts Annual Accounts 9 Buy now
23 Mar 2010 annual-return Annual Return 7 Buy now