THE UNSTUFFY HOTEL CO LIMITED

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

Documents

Documents
Date Category Description Pages
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
23 Mar 2010 officers Change of particulars for director (Mrs Abigail Jane Doddrell) 2 Buy now