AARON HOUSE HOTELS LIMITED
Status | DISSOLVED |
Company No. | 03780643 |
Category | Private Limited Company |
Incorporated | 01 Jun 1999 |
Age | 25 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2010 |
Years | 13 years, 11 months, 29 days |
SUMMARY
AARON HOUSE HOTELS LIMITED is an dissolved private limited company with number 03780643. It was incorporated 25 years, 6 days ago, on 01 June 1999 and it was dissolved 13 years, 11 months, 29 days ago, on 08 June 2010. The company address is 77-79 Westhill Road 77-79 Westhill Road, Dorset, BH2 5PG.
Company Fillings
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 9 durley road south westcliff bournemouth dorset BH2 5JH
Documents
Accounts with accounts type small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 98@1
Documents
Resolution
Date: 07 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 30/12/03 from: 77 - 79 west hill road westcliffe bournemouth dorset BH2 5PG
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: 9 queens road bournemouth dorset BH2 6BA
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 06/06/00 from: 9 queens road bournemouth dorset BH2 6BA
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2000
Category: Address
Type: 287
Description: Registered office changed on 15/05/00 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU
Documents
Legacy
Date: 15 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/03/00
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
413 NORTH WOODSIDE ROAD,GLASGOW,G20 6NN
Number: | SC578688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL
Number: | 10193479 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TINTERN CLOSE,SLOUGH,SL1 2TA
Number: | 08797058 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN WOOD AND SONS (DEVELOPMENTS) LIMITED
UNIT D OFF SANDARS ROAD,GAINSBOROUGH,DN21 1RZ
Number: | 06525505 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BRENT CLOSE,KENT,DA2 6DB
Number: | 06492364 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-39 ALBERT ROAD,TAMWORTH,B79 7JS
Number: | 09263867 |
Status: | ACTIVE |
Category: | Private Limited Company |