HOTELS WITH A VIEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Director's details changed for Mr Jan Johannes Bester on 2025-05-01 |
12/05/2512 May 2025 | Confirmation statement made on 2025-03-14 with no updates |
12/05/2512 May 2025 | Director's details changed for Mr. Jacobus Adriaan Nel on 2025-05-01 |
03/04/253 April 2025 | Registration of charge 061590070005, created on 2025-03-31 |
30/12/2430 December 2024 | Accounts for a small company made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-14 with updates |
16/10/2316 October 2023 | Accounts for a small company made up to 2023-03-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with updates |
12/01/2312 January 2023 | Director's details changed for Mr. Jacobus Adriaan Nel on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Andre Malan on 2023-01-12 |
12/01/2312 January 2023 | Director's details changed for Mr Jan Johannes Bester on 2023-01-12 |
07/12/227 December 2022 | Accounts for a small company made up to 2022-03-31 |
28/03/2228 March 2022 | Registered office address changed from Lowin House, Tregolls Road Truro Cornwall TR1 2NA to 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS on 2022-03-28 |
08/08/218 August 2021 | Accounts for a small company made up to 2021-03-31 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
30/12/1930 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
09/01/199 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
22/08/1722 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061590070001 |
22/08/1722 August 2017 | ADOPT ARTICLES 10/08/2017 |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061590070002 |
14/08/1714 August 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 061590070001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | DIRECTOR APPOINTED JACOBUS ADRIAAN NEL |
27/01/1627 January 2016 | DIRECTOR APPOINTED MR JAN JOHANNES BESTER |
27/01/1627 January 2016 | DIRECTOR APPOINTED ANDRE MALAN |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, SECRETARY JANE CARSON |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROY CARSON |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE CARSON |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
22/01/1422 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061590070001 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CARSON / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY CARSON / 01/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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