Advanced company searchLink opens in new window

THE DOWER HOUSE HOTEL LIMITED

Company number 04675287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Jul 2008 288a Director appointed geoffrey lennox
03 Jul 2008 288a Director appointed jane elizabeth lennox
03 Jul 2008 287 Registered office changed on 03/07/2008 from 18 northgate sleaford lincolnshire NG34 7BJ
03 Jul 2008 288a Director appointed richard fielding
03 Jul 2008 288a Director appointed claire jane miller
19 May 2008 288b Appointment terminated director michael daniels
19 May 2008 288b Appointment terminated director richard craven
06 Mar 2008 363a Return made up to 21/02/08; full list of members
06 Mar 2008 353 Location of register of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
22 May 2007 363a Return made up to 21/02/07; full list of members
11 Apr 2007 88(2)R Ad 17/03/04--------- £ si 40@1
25 Apr 2006 363a Return made up to 21/02/06; full list of members
25 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
14 Jun 2005 AA Total exemption small company accounts made up to 30 November 2004
22 Apr 2005 363s Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Mar 2005 287 Registered office changed on 29/03/05 from: 8 fairmead court stanhope avenue woodhall spa lincolnshire LN10 6TG
28 Jun 2004 288a New director appointed
28 Jun 2004 288a New director appointed
26 Apr 2004 AA Accounts for a dormant company made up to 30 November 2003
06 Mar 2004 363s Return made up to 21/02/04; full list of members
04 Mar 2004 225 Accounting reference date shortened from 29/02/04 to 30/11/03
17 Feb 2004 88(2)R Ad 21/02/03-03/02/04 £ si 58@1=58 £ ic 2/60
22 Jan 2004 395 Particulars of mortgage/charge