ALL SEASONS HOTELS LTD
Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Compulsory strike-off action has been suspended |
| 23/08/2523 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 02/01/252 January 2025 | Registered office address changed from 23 High Street Chipping Norton Oxon OX7 5AD England to The Old Coach House Churchill Way Brackley NN13 7EJ on 2025-01-02 |
| 20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
| 20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
| 02/11/242 November 2024 | Compulsory strike-off action has been suspended |
| 02/11/242 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 29/12/2329 December 2023 | Micro company accounts made up to 2022-11-30 |
| 15/12/2315 December 2023 | Termination of appointment of Shaun Leslie Melson as a director on 2023-12-14 |
| 02/11/232 November 2023 | Appointment of Mr Shaun Leslie Melson as a director on 2023-10-26 |
| 29/08/2329 August 2023 | Previous accounting period shortened from 2022-11-29 to 2022-11-28 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
| 16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Micro company accounts made up to 2021-11-30 |
| 07/02/237 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | Compulsory strike-off action has been suspended |
| 06/02/236 February 2023 | Registered office address changed from Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB England to 23 High Street Chipping Norton Oxon OX7 5AD on 2023-02-06 |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Micro company accounts made up to 2020-11-30 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 29/01/2129 January 2021 | DISS40 (DISS40(SOAD)) |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 20/08/2020 August 2020 | CESSATION OF JOAO CARLOS MAIA E SILVA AS A PSC |
| 05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOAO MAIA E SILVA |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP UNITED KINGDOM |
| 19/12/1919 December 2019 | COMPANY NAME CHANGED TRADITIONAL COACHING INNS LTD CERTIFICATE ISSUED ON 19/12/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 23 HIGH STREET CHIPPING NORTON OXFORDSHIRE OX7 5AD |
| 21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP UNITED KINGDOM |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 28/02/1828 February 2018 | PREVEXT FROM 31/05/2017 TO 30/11/2017 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 09/02/169 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company