FOWNES HOTEL AT WORCESTER LIMITED

04782300
4 MONTGOMERY AVENUE LEEDS WEST YORKSHIRE LS16 5RQ

Documents

Documents
Date Category Description Pages
07 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
24 Sep 2013 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2012 annual-return Annual Return 14 Buy now
25 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2011 officers Termination of appointment of director (William Richard Brace) 1 Buy now
30 Aug 2011 accounts Amended Accounts 5 Buy now
30 Aug 2011 annual-return Annual Return 14 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
13 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2010 annual-return Annual Return 9 Buy now
28 Oct 2010 resolution Resolution 2 Buy now
28 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 officers Termination of appointment of director (Border Consulting Limited) 1 Buy now
10 Sep 2009 annual-return Return made up to 30/05/09; no change of members 4 Buy now
10 Sep 2009 officers Appointment Terminated Director cfl directors LIMITED 1 Buy now
02 Sep 2009 accounts Amended Accounts 5 Buy now
20 Aug 2009 officers Director appointed william richard brace 1 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 34B new cavendish street london W1G 8JR 1 Buy now
21 Nov 2008 accounts Annual Accounts 1 Buy now
21 Nov 2008 capital Ad 30/05/08 gbp si 499000@1=499000 gbp ic 1000/500000 2 Buy now
21 Nov 2008 capital Gbp nc 1000/600000 30/05/08 1 Buy now
21 Nov 2008 miscellaneous Miscellaneous 1 Buy now
21 Nov 2008 officers Director appointed anthony john cross 1 Buy now
21 Nov 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 annual-return Return made up to 30/05/08; full list of members 6 Buy now
09 Sep 2008 accounts Accounting reference date extended from 31/05/2009 to 30/09/2009 1 Buy now
16 May 2008 officers Director appointed border consulting LIMITED 1 Buy now
16 May 2008 officers Appointment Terminated Director anthony cross 1 Buy now
09 May 2008 officers Director's Change of Particulars / anthony cross / 18/03/2008 / HouseName/Number was: bewoley house, now: 5; Street was: walker lane, now: saxon close; Post Town was: preston, now: stratford-upon-avon; Region was: lancashire, now: warwickshire; Post Code was: PR2 7AP, now: CV37 7DX 1 Buy now
18 Apr 2008 capital Ad 14/04/08 gbp si 999@1=999 gbp ic 1/1000 2 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
09 Apr 2008 officers Director appointed anthony john cross 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
06 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
31 May 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
16 Mar 2007 accounts Annual Accounts 1 Buy now
30 May 2006 annual-return Return made up to 30/05/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 1 Buy now
31 May 2005 annual-return Return made up to 30/05/05; full list of members 2 Buy now
12 Aug 2004 annual-return Return made up to 30/05/04; full list of members 6 Buy now
22 Jul 2004 accounts Annual Accounts 1 Buy now
10 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2003 incorporation Incorporation Company 12 Buy now