GODALMING HOTEL LIMITED

06914567
2 THE PADDOCK GUILDFORD SURREY GU1 2RQ

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 officers Change of particulars for director (Mrs Nahid Mcneil) 2 Buy now
28 May 2024 officers Change of particulars for director (Mr Andrew Mcneil) 2 Buy now
28 Feb 2024 accounts Annual Accounts 4 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 accounts Annual Accounts 4 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2021 accounts Annual Accounts 4 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2020 accounts Annual Accounts 4 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 5 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
26 Jan 2018 officers Change of particulars for director (Mrs Nahid Mcneil) 2 Buy now
26 Jan 2018 officers Change of particulars for director (Mr Andrew Mcneil) 2 Buy now
26 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Sole Associates Accountants Ltd) 1 Buy now
01 Jun 2017 officers Change of particulars for director (Mrs Nahid Mcneil) 2 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Andrew Mcneil) 2 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2017 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
24 Feb 2016 accounts Annual Accounts 6 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
26 May 2015 officers Change of particulars for director (Mrs Nahid Mcneil) 2 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Andrew Mcneil) 2 Buy now
26 Feb 2015 officers Change of particulars for corporate secretary (Sole Associates Accountants Ltd) 1 Buy now
17 Nov 2014 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 mortgage Registration of a charge 5 Buy now
09 Jan 2014 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Change of particulars for director (Mrs Nahid Mcneil) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Nahid Mcneil) 2 Buy now
06 Apr 2011 officers Appointment of director (Mr Andrew Mcneil) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Andrew Mcneil) 1 Buy now
09 Feb 2011 accounts Annual Accounts 5 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 officers Change of particulars for director (Andrew Mcneil) 2 Buy now
02 Nov 2010 officers Appointment of corporate secretary (Sole Associates Accountants Ltd) 2 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 officers Change of particulars for director (Nahid Mcneil) 2 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Turner Hampton Secretaries Ltd) 1 Buy now
21 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
26 May 2009 incorporation Incorporation Company 14 Buy now