INN STYLE LEISURE - BURTON ON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type dormant. 2018-06-12 View Report
Resolution. Description: Resolutions. 2017-11-15 View Report
Officers. Officer name: Steven John Holmes. Termination date: 2017-09-22. 2017-09-29 View Report
Officers. Officer name: Steven John Holmes. Termination date: 2017-09-22. 2017-09-29 View Report
Officers. Appointment date: 2017-09-21. Officer name: Mr Stewart Frank Bradley Baker. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type dormant. 2015-05-16 View Report
Officers. Termination date: 2015-04-02. Officer name: James William O'halleran. 2015-04-05 View Report
Officers. Officer name: Mr Steven John Holmes. Appointment date: 2015-03-24. 2015-03-24 View Report
Officers. Termination date: 2015-03-24. Officer name: Luke Lyon Alvarez. 2015-03-24 View Report
Officers. Officer name: Mrs Carys Damon. Appointment date: 2015-03-23. 2015-03-24 View Report
Officers. Officer name: Steven John Holmes. Termination date: 2015-03-23. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Accounts. Accounts type dormant. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type dormant. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type dormant. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type dormant. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Change date: 2009-10-01. Officer name: Mr James William O'halleran. 2010-07-30 View Report
Officers. Officer name: Mr Steven John Holmes. Change date: 2009-10-01. 2010-07-30 View Report
Officers. Officer name: Mr Luke Lyon Alvarez. Change date: 2009-10-01. 2010-07-30 View Report
Accounts. Accounts type dormant. 2010-06-17 View Report
Annual return. Legacy. 2009-07-16 View Report
Officers. Description: Secretary's change of particulars / steven holmes / 01/07/2009. 2009-07-15 View Report
Accounts. Accounts type dormant. 2009-07-15 View Report
Officers. Description: Secretary appointed mr steven john holmes. 2009-07-06 View Report
Officers. Description: Appointment terminated secretary annette oldham. 2009-07-06 View Report
Officers. Description: Appointment terminated secretary susan albion. 2008-12-10 View Report
Officers. Description: Secretary appointed annette oldham. 2008-12-10 View Report
Officers. Description: Director appointed luke lyon alvarez. 2008-12-05 View Report
Officers. Description: Appointment terminated director russell hoyle. 2008-11-19 View Report
Accounts. Accounts type dormant. 2008-07-28 View Report
Annual return. Legacy. 2008-07-28 View Report
Change of name. Certificate re registration limited to unlimited. 2007-11-27 View Report
Reregistration. Description: Declaration of assent for reregistration to UNLTD. 2007-11-27 View Report
Reregistration. Description: Members' assent for rereg from LTD to UNLTD. 2007-11-27 View Report
Reregistration. Description: Application for reregistration from LTD to UNLTD. 2007-11-27 View Report
Incorporation. Re registration memorandum articles. 2007-11-27 View Report
Resolution. Description: Resolutions. 2007-11-27 View Report
Accounts. Accounts type dormant. 2007-08-20 View Report