THE STIRK HOUSE HOTEL LIMITED

06687742
STIRK HOUSE HOTEL GISBURN ROAD GISBURN CLITHEROE BB7 4LJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
04 Sep 2023 officers Change of particulars for director (Mrs Helen Elizabeth Kay) 2 Buy now
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2022 accounts Annual Accounts 10 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 10 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2019 officers Termination of appointment of director (Kevin Sean Maree) 1 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 resolution Resolution 25 Buy now
15 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Mar 2016 capital Return of Allotment of shares 4 Buy now
05 Feb 2016 mortgage Registration of a charge 5 Buy now
05 Oct 2015 officers Appointment of director (Mr Kevin Sean Maree) 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 2 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Helen Elizabeth Kay) 2 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr Christopher Michael Blunn Kay) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Paul Caddy) 2 Buy now
27 Jun 2014 accounts Annual Accounts 2 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 accounts Annual Accounts 3 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 3 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
03 Sep 2008 incorporation Incorporation Company 32 Buy now