ST ENODOC HOTEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Appointment of Mr Paul David Ainsworth as a director on 2025-01-06

View Document

07/01/257 January 2025 Termination of appointment of Carol Barkwell as a director on 2025-01-06

View Document

07/01/257 January 2025 Current accounting period shortened from 2025-06-30 to 2025-01-31

View Document

07/01/257 January 2025 Registered office address changed from Unit 2 Brayhams Yard North Road Okehampton Devon EX20 1AB United Kingdom to Sudbrook Hall Nesfield Dronfield Derbyshire S18 7TB on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Mr Derek Mapp as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Ms Eleanor Marie Kernighan as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr Steven Fieldsend as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr William John Truman as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr Derek Mapp as a secretary on 2025-01-06

View Document

07/01/257 January 2025 Notification of St Enodoc Holdings Limited as a person with significant control on 2025-01-06

View Document

07/01/257 January 2025 Change of details for St Enodoc Holdings Limited as a person with significant control on 2025-01-06

View Document

07/01/257 January 2025 Cessation of Barkwell Properties Limited as a person with significant control on 2025-01-06

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-06-30

View Document

26/09/2426 September 2024 Termination of appointment of Robert Brian Barkwell as a director on 2024-09-26

View Document

04/08/244 August 2024 Registered office address changed from Barowe House Beardown Road Exeter Road Industrial Estate Okehampton Devon EX20 1UA United Kingdom to Unit 2 Brayhams Yard North Road Okehampton Devon EX20 1AB on 2024-08-04

View Document

24/07/2424 July 2024 Change of details for Barkwell Properties Limited as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Director's details changed for Mrs Carol Barkwell on 2024-07-23

View Document

24/07/2424 July 2024 Director's details changed for Robert Brian Barkwell on 2024-07-23

View Document

15/07/2415 July 2024 Satisfaction of charge 117357870001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Accounts for a small company made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED BARKWELL HOTELS LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information