PENTIRE HOTEL LIMITED

05477775
MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 12 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 9 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 accounts Annual Accounts 13 Buy now
25 Oct 2021 capital Return of Allotment of shares 3 Buy now
14 Jul 2021 officers Appointment of director (Ms Amanda Diana Pleasants) 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 13 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 10 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 12 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 11 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
13 Jun 2016 officers Change of particulars for director (Neil Ross Mactaggart) 2 Buy now
18 Jan 2016 accounts Annual Accounts 8 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 officers Change of particulars for director (Neil Ross Mactaggart) 2 Buy now
17 Jun 2011 officers Change of particulars for director (Iain Douglas Mactaggart) 2 Buy now
17 Jun 2011 officers Change of particulars for secretary (Neil Ross Mactaggart) 1 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Nicholas John Gilmore) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Iain Douglas Mactaggart) 3 Buy now
21 Nov 2009 accounts Annual Accounts 15 Buy now
12 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
16 Jan 2009 annual-return Return made up to 10/06/08; full list of members 4 Buy now
16 Jan 2009 officers Appointment terminated director peter boyne 1 Buy now
09 Apr 2008 officers Director appointed peter james boyne 2 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
02 Jul 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2007 accounts Annual Accounts 7 Buy now
20 Jun 2006 annual-return Return made up to 10/06/06; full list of members 8 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2005 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
26 Oct 2005 capital Ad 23/09/05--------- £ si 1009@1=1009 £ ic 1/1010 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
26 Oct 2005 officers New director appointed 2 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
24 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
24 Jun 2005 officers Director resigned 1 Buy now
24 Jun 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 incorporation Incorporation Company 32 Buy now