-
OLD AMERSHAM HOTELS (HOLDINGS) LTD. - The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08490735
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Kings Arms Hotel
- 30 High Street
- Old Amersham
- Buckinghamshire
- HP7 0DJ The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, HP7 0DJ UK
Management
- Managing Directors
- BRADLEY, Benjamin James
- HARRIS, Keith
- IRELAND, Jane Louise
- JINKS, Graham
- ST LAWRENCE, Peter
- THOMPSON, David Alan
- ASHFIELD, Melanie Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-16
- Age Of Company 2013-04-16 11 years
- SIC/NACE
- 55100
Ownership
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STEVTON (NO.544) LIMITED
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-12-15
- Last Date: 2021-12-01
-
OLD AMERSHAM HOTELS (HOLDINGS) LTD. Company Description
- OLD AMERSHAM HOTELS (HOLDINGS) LTD. is a ltd registered in United Kingdom with the Company reg no 08490735. Its current trading status is "live". It was registered 2013-04-16. It was previously called STEVTON (NO.544) LIMITED. It has declared SIC or NACE codes as "55100". It has 7 directors The latest accounts are filed up to 2020-11-30.It can be contacted at The Kings Arms Hotel .
Get OLD AMERSHAM HOTELS (HOLDINGS) LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Old Amersham Hotels (Holdings) Ltd. - The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, United Kingdom
- 2013-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OLD AMERSHAM HOTELS (HOLDINGS) LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-04-22) - TM01
-
appoint-person-director-company-with-name-date (2021-04-28) - AP01
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-updates (2021-12-09) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-12-22) - SH01
-
resolution (2020-12-17) - RESOLUTIONS
-
memorandum-articles (2020-12-17) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-19) - MR01
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
mortgage-satisfy-charge-full (2020-02-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-11-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
confirmation-statement-with-no-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-09-05) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-account-reference-date-company-previous-shortened (2014-03-07) - AA01
keyboard_arrow_right 2013
-
resolution (2013-11-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-03) - MR01
-
appoint-person-director-company-with-name (2013-07-02) - AP01
-
appoint-person-director-company-with-name (2013-06-25) - AP01
-
capital-allotment-shares (2013-06-25) - SH01
-
change-account-reference-date-company-current-extended (2013-06-25) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-06-25) - AD01
-
termination-director-company-with-name (2013-06-25) - TM01
-
certificate-change-of-name-company (2013-06-21) - CERTNM
-
change-of-name-notice (2013-06-21) - CONNOT
-
incorporation-company (2013-04-16) - NEWINC