BARROUGH HOSPITALITY LIMITED

04948514
THE ESTATE OFFICE BLENHEIM PALACE WOODSTOCK OXFORDSHIRE OX20 1PP

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 22 Buy now
18 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 34 Buy now
18 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
18 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 2 Buy now
23 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Dominic Michael Hare) 2 Buy now
29 Sep 2023 officers Change of particulars for director (Mr Roger Leslie File) 2 Buy now
14 Aug 2023 accounts Annual Accounts 28 Buy now
05 Jun 2023 address Move Registers To Sail Company With New Address 1 Buy now
05 Jun 2023 address Change Sail Address Company With New Address 1 Buy now
02 Jun 2023 officers Appointment of director (Ingrid Connie Fernandes) 2 Buy now
04 Jan 2023 officers Change of particulars for director (Mr Dominic Michael Hare) 2 Buy now
04 Jan 2023 officers Change of particulars for director (Mr Roger Leslie File) 2 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 26 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 24 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 27 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 25 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 29 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 22 Buy now
13 Feb 2017 officers Appointment of secretary (Mr Stephen James Spare) 2 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Dominic Michael Hare) 1 Buy now
13 Feb 2017 officers Appointment of director (Mrs Heather Rosemary Carter) 2 Buy now
30 Dec 2016 officers Termination of appointment of director (John Francis Dudley Hoy) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 24 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 accounts Annual Accounts 17 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2014 accounts Annual Accounts 17 Buy now
31 Oct 2013 annual-return Annual Return 6 Buy now
11 Jul 2013 accounts Annual Accounts 18 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Annual Accounts 18 Buy now
31 Oct 2011 annual-return Annual Return 6 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Roger Leslie File) 2 Buy now
15 Jul 2011 accounts Annual Accounts 17 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
08 Mar 2011 resolution Resolution 14 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
16 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2010 accounts Annual Accounts 17 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for director (Roger Leslie File) 2 Buy now
10 Jul 2009 accounts Annual Accounts 17 Buy now
17 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 17 Buy now
28 Nov 2007 annual-return Return made up to 30/10/07; full list of members 7 Buy now
07 Aug 2007 accounts Annual Accounts 17 Buy now
14 Mar 2007 accounts Annual Accounts 10 Buy now
04 Dec 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
10 Mar 2006 accounts Annual Accounts 10 Buy now
15 Nov 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
10 Aug 2005 accounts Annual Accounts 10 Buy now
24 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Mar 2005 accounts Accounting reference date shortened from 31/10/05 to 31/03/05 1 Buy now
31 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
31 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
01 Dec 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 9 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
12 Feb 2004 officers New secretary appointed;new director appointed 3 Buy now
12 Feb 2004 officers New director appointed 3 Buy now
12 Feb 2004 officers New director appointed 3 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: 16 old bailey london EC4M 7EG 1 Buy now
24 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2003 incorporation Incorporation Company 15 Buy now