Advanced company searchLink opens in new window

THE EAST SUFFOLK HOTEL LIMITED

Company number 09439711

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AA Micro company accounts made up to 31 July 2021
09 Jun 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
29 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
05 May 2020 AA Micro company accounts made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 152 High Street Aldeburgh IP15 5AQ England to 15D Clifford Street London W1S 4JZ on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 15D Clifford Street London W1S 4JZ England to 152 High Street Aldeburgh IP15 5AQ on 5 March 2020
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Aug 2017 SH02 Sub-division of shares on 24 July 2017
02 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 TM01 Termination of appointment of Catherine Jane Davidson as a director on 3 March 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Oct 2016 CH01 Director's details changed for Mr John Samuel Kenneth Fogg on 14 October 2016
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
18 Feb 2016 AD01 Registered office address changed from First Floor St Bartholomew House 92 Fleet Street London EC4Y 1PB United Kingdom to 15D Clifford Street London W1S 4JZ on 18 February 2016
07 Nov 2015 AP01 Appointment of David Anthony Campbell as a director on 22 October 2015
10 Mar 2015 AP01 Appointment of Catherine Jane Davidson as a director on 25 February 2015
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 1