Download leads from Nexok and grow your business. Find out more

Wentworth Hotel Limited

Documents

Total Documents157
Total Pages922

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022
26 May 2023Confirmation statement made on 28 April 2023 with updates
17 May 2023Notification of Wentworth Investments Holdings Limited as a person with significant control on 17 November 2022
17 May 2023Cessation of Wentworth Investments Holdings Limited as a person with significant control on 12 December 2022
17 May 2023Cessation of Wentworth Hotel Investments Ltd as a person with significant control on 17 November 2022
17 May 2023Notification of Wentworth Hotel Holdings Limited as a person with significant control on 12 December 2022
16 September 2022Total exemption full accounts made up to 31 December 2021
23 May 2022Confirmation statement made on 28 April 2022 with updates
20 May 2022Director's details changed for Mrs Annabella Valerie Jackman on 28 April 2022
19 May 2022Director's details changed for Annabella Valerie Jackman on 28 April 2022
18 May 2022Director's details changed for Mr Michael George Ashby Pritt on 28 April 2022
6 September 2021Total exemption full accounts made up to 31 December 2020
21 May 2021Confirmation statement made on 28 April 2021 with updates
5 May 2021Cessation of Michael George Ashby Pritt as a person with significant control on 10 November 2020
5 May 2021Notification of Wentworth Hotel Investments Ltd as a person with significant control on 10 November 2020
5 May 2021Cessation of Jill Mary Graham Fowles as a person with significant control on 10 November 2020
30 April 2021Termination of appointment of Jill Mary Graham Fowles as a director on 26 January 2021
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2020Memorandum and Articles of Association
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2020Statement of company's objects
18 September 2020Director's details changed for Annabella Valerie Jackman on 16 December 2019
17 September 2020Total exemption full accounts made up to 31 December 2019
3 June 2020Confirmation statement made on 28 April 2020 with updates
19 September 2019Total exemption full accounts made up to 31 December 2018
24 May 2019Confirmation statement made on 28 April 2019 with updates
20 September 2018Total exemption full accounts made up to 31 December 2017
11 May 2018Change of details for Mrs Jill Mary Graham Fowles as a person with significant control on 6 April 2016
11 May 2018Change of details for Mr Michael George Ashby Pritt as a person with significant control on 6 April 2016
11 May 2018Confirmation statement made on 28 April 2018 with updates
20 September 2017Total exemption full accounts made up to 31 December 2016
20 September 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 May 2017Confirmation statement made on 28 April 2017 with updates
27 April 2017Director's details changed for Annabella Valerie Jackman on 26 April 2017
27 April 2017Director's details changed for Annabella Valerie Jackman on 26 April 2017
26 April 2017Secretary's details changed for Michael George Ashby Pritt on 26 April 2017
26 April 2017Director's details changed for Michael George Ashby Pritt on 26 April 2017
26 April 2017Secretary's details changed for Michael George Ashby Pritt on 26 April 2017
26 April 2017Director's details changed for Jill Mary Graham Fowles on 26 April 2017
26 April 2017Director's details changed for Michael George Ashby Pritt on 26 April 2017
26 April 2017Director's details changed for Jill Mary Graham Fowles on 26 April 2017
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 21,002
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 21,002
28 May 2015Total exemption small company accounts made up to 31 December 2014
28 May 2015Total exemption small company accounts made up to 31 December 2014
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 21,002
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 21,002
19 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Total exemption small company accounts made up to 31 December 2013
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 21,002
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 21,002
17 March 2014Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom
17 March 2014Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom
16 September 2013Total exemption small company accounts made up to 31 December 2012
16 September 2013Total exemption small company accounts made up to 31 December 2012
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
18 July 2012Accounts for a small company made up to 31 December 2011
18 July 2012Accounts for a small company made up to 31 December 2011
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
25 May 2012Register(s) moved to registered office address
25 May 2012Register(s) moved to registered office address
5 March 2012Memorandum and Articles of Association
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2012Memorandum and Articles of Association
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2011Accounts for a small company made up to 31 December 2010
26 September 2011Accounts for a small company made up to 31 December 2010
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
27 May 2011Register inspection address has been changed
27 May 2011Register(s) moved to registered inspection location
27 May 2011Register(s) moved to registered inspection location
27 May 2011Register inspection address has been changed
11 June 2010Director's details changed for Michael George Ashby Pritt on 28 April 2010
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
11 June 2010Director's details changed for Annabella Valerie Jackman on 28 April 2010
11 June 2010Director's details changed for Annabella Valerie Jackman on 28 April 2010
11 June 2010Director's details changed for Jill Mary Graham Fowles on 28 April 2010
11 June 2010Director's details changed for Jill Mary Graham Fowles on 28 April 2010
11 June 2010Director's details changed for Michael George Ashby Pritt on 28 April 2010
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
19 May 2010Accounts for a small company made up to 31 December 2009
19 May 2010Accounts for a small company made up to 31 December 2009
19 June 2009Return made up to 28/04/09; full list of members
19 June 2009Return made up to 28/04/09; full list of members
23 April 2009Accounts for a small company made up to 31 December 2008
23 April 2009Accounts for a small company made up to 31 December 2008
19 June 2008Accounts for a small company made up to 31 December 2007
19 June 2008Accounts for a small company made up to 31 December 2007
9 June 2008Return made up to 28/04/08; full list of members
9 June 2008Return made up to 28/04/08; full list of members
18 March 2008Auditor's resignation
18 March 2008Auditor's resignation
9 October 2007Accounts for a small company made up to 31 December 2006
9 October 2007Accounts for a small company made up to 31 December 2006
11 June 2007Return made up to 28/04/07; full list of members
11 June 2007Return made up to 28/04/07; full list of members
2 November 2006Accounts for a small company made up to 31 December 2005
2 November 2006Accounts for a small company made up to 31 December 2005
21 April 2006Return made up to 28/04/06; full list of members
21 April 2006Return made up to 28/04/06; full list of members
22 December 2005Accounts for a small company made up to 31 December 2004
22 December 2005Accounts for a small company made up to 31 December 2004
3 June 2005Return made up to 28/04/05; full list of members
3 June 2005Return made up to 28/04/05; full list of members
30 October 2004Total exemption small company accounts made up to 31 December 2003
30 October 2004Total exemption small company accounts made up to 31 December 2003
26 July 2004Auditors resignation letter
26 July 2004Auditors resignation letter
27 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
27 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
23 October 2003Accounts for a small company made up to 31 December 2002
23 October 2003Accounts for a small company made up to 31 December 2002
28 April 2003Return made up to 28/04/03; full list of members
28 April 2003Return made up to 28/04/03; full list of members
23 October 2002Accounts for a small company made up to 31 December 2001
23 October 2002Accounts for a small company made up to 31 December 2001
16 May 2002Return made up to 28/04/02; full list of members
16 May 2002Return made up to 28/04/02; full list of members
1 October 2001Accounts for a small company made up to 31 December 2000
1 October 2001Accounts for a small company made up to 31 December 2000
9 May 2001Return made up to 28/04/01; full list of members
9 May 2001Return made up to 28/04/01; full list of members
10 October 2000Accounts for a small company made up to 31 December 1999
10 October 2000Accounts for a small company made up to 31 December 1999
17 May 2000Return made up to 28/04/00; full list of members
17 May 2000Return made up to 28/04/00; full list of members
12 October 1999Accounts for a small company made up to 31 December 1998
12 October 1999Accounts for a small company made up to 31 December 1998
17 May 1999Return made up to 28/04/99; no change of members
17 May 1999Return made up to 28/04/99; no change of members
3 November 1998Accounts for a small company made up to 31 December 1997
3 November 1998Accounts for a small company made up to 31 December 1997
22 April 1998Return made up to 04/04/98; no change of members
22 April 1998Return made up to 04/04/98; no change of members
27 October 1997Accounts for a small company made up to 31 December 1996
27 October 1997Accounts for a small company made up to 31 December 1996
30 June 1997Return made up to 28/04/97; full list of members
30 June 1997Return made up to 28/04/97; full list of members
22 October 1996Accounts for a small company made up to 31 December 1995
22 October 1996Accounts for a small company made up to 31 December 1995
3 June 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
3 June 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 October 1995Accounts for a small company made up to 31 December 1994
10 October 1995Accounts for a small company made up to 31 December 1994
17 May 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
  • 363(288) ‐ Director's particulars changed
17 May 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
28 April 1947Incorporation
28 April 1947Incorporation
28 April 1947Incorporation
28 April 1947Incorporation
Sign up now to grow your client base. Plans & Pricing