THE BOOT INN (ORLETON) LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

12/12/1812 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM BEWELL HOUSE BEWELL STREET HEREFORD HR4 0BA

View Document

27/09/1727 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/09/1727 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1727 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENEDICT COLLIER / 05/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058724310006

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058724310005

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058724310004

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIER

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED VILLAGE GREEN INNS LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O NABARRO CHARTERED ACCOUNTANTS 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER

View Document

28/08/1328 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/01/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH SHERWIN COLLIER / 01/01/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 29 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/0818 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR VENTURE NOMINEES (2) LIMITED

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 18/04/08

View Document

22/05/0822 May 2008 GBP NC 1000/1000000 18/04/2008

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED PAUL RALPH SHERWIN COLLIER

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED DOMINIC EDWIN COLLIER

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED CHARLES BENEDICT COLLIER

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED 30 MPH LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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