MILLSTREAM HOTEL (BOSHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CESSATION OF CLARE ANNA SHERLOCK AS A PSC

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE SHERLOCK

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022737400010

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE ANNA SHERLOCK / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNA SHERLOCK / 23/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 022737400009

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ANNA SHERLOCK

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ANDREW GEORGE DODSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/15

View Document

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 27/12/2014

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNA SHERLOCK / 31/07/2015

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1523 December 2015 23/09/15 STATEMENT OF CAPITAL GBP 1937.80

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022737400008

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 12/12/2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 24/05/2012

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/11

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH WILD / 12/10/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH WILD / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BURRAGE / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUGUSTUS WILD / 12/10/2011

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS SHARON ELIZABETH WILD

View Document

03/08/103 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 1837

View Document

03/08/103 August 2010 AUTTHORISE DIRECTORS CONFLICT OF INTEREST 20/07/2010

View Document

03/08/103 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 19/02/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ANNA WILD / 20/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES BURRAGE / 20/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUGUSTUS WILD / 20/12/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MISS CLARE ANNA WILD

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 25/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 02/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 27/06/93

View Document

08/04/938 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/938 April 1993 CONVERSION OF SHARES 24/03/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 £ IC 2687/1587 17/08/92 £ SR [email protected]=1100

View Document

24/07/9224 July 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/07/9224 July 1992 APPROVAL PURCHASE SHARE 10/07/92

View Document

28/05/9228 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 SHARES AGREEMENT OTC

View Document

13/01/9213 January 1992 AD 04/08/88--------- £ SI [email protected]

View Document

09/01/929 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 01/07/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 02/07/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 WD 06/09/88 AD 04/08/88--------- £ SI [email protected]=2685 £ IC 2/2687

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 CONSO DIV

View Document

16/08/8816 August 1988 VARYING SHARE RIGHTS AND NAMES 05/07/88

View Document

16/08/8816 August 1988 NC INC ALREADY ADJUSTED

View Document

12/08/8812 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 COMPANY NAME CHANGED LEVELTOP LIMITED CERTIFICATE ISSUED ON 27/07/88

View Document

25/07/8825 July 1988 ALTER MEM AND ARTS 050788

View Document

04/07/884 July 1988 Incorporation

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/884 July 1988 Incorporation

View Document


More Company Information


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