A & D HOSPITALITY LIMITED

06317311
1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER PO18 9AA

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 9 Buy now
29 Jan 2016 accounts Annual Accounts 9 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 officers Termination of appointment of director (Charlie Leonard Keet) 1 Buy now
10 Nov 2015 officers Termination of appointment of director (Kevin Andrew Coppard) 1 Buy now
10 Nov 2015 officers Appointment of director (Miss Lucy Pamela Ann Collins) 2 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 officers Appointment of director (Charlie Leonard Keet) 2 Buy now
31 Oct 2014 officers Appointment of secretary (Louise Brown) 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Kevin Andrew Coppard) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Michael John Aldridge) 1 Buy now
30 Oct 2014 officers Termination of appointment of secretary (Sharron Elizabeth Aldridge) 1 Buy now
29 Oct 2014 accounts Annual Accounts 8 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Termination of appointment of director (Luke Davies) 1 Buy now
29 Jan 2014 accounts Annual Accounts 9 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 mortgage Registration of a charge 16 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 accounts Annual Accounts 4 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
05 Oct 2009 annual-return Annual Return 4 Buy now
25 Nov 2008 accounts Annual Accounts 5 Buy now
14 Aug 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
14 Aug 2008 officers Secretary's change of particulars / sharron aldridge / 11/07/2008 1 Buy now
13 Aug 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/01/2008 1 Buy now
30 Jul 2008 resolution Resolution 12 Buy now
08 Mar 2008 officers Director appointed luke davies 2 Buy now
08 Mar 2008 officers Secretary appointed sharron elizabeth aldridge 2 Buy now
08 Mar 2008 capital Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Feb 2008 incorporation Memorandum Articles 7 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 20 west mills newbury berkshire RG14 5HG 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 incorporation Incorporation Company 16 Buy now