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

The Dower House Hotel Limited

Documents

Total Documents156
Total Pages690

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022
10 February 2023Director's details changed for Mr Geoffrey Lennox on 1 February 2023
10 February 2023Confirmation statement made on 5 February 2023 with no updates
10 February 2023Director's details changed for Mr Richard Fielding on 1 February 2023
10 February 2023Secretary's details changed for Mr Richard Fielding on 10 February 2023
31 August 2022Total exemption full accounts made up to 30 November 2021
29 June 2022Director's details changed for Mr Geoffrey Lennox on 1 January 2021
29 June 2022Change of details for Mrs Jane Elizabeth Lennox as a person with significant control on 1 January 2021
7 April 2022Termination of appointment of Carl Vincent Ramplin as a director on 7 April 2022
16 March 2022Confirmation statement made on 5 February 2022 with no updates
27 August 2021Total exemption full accounts made up to 30 November 2020
1 May 2021Confirmation statement made on 5 February 2021 with no updates
30 November 2020Total exemption full accounts made up to 30 November 2019
12 March 2020Confirmation statement made on 5 February 2020 with no updates
30 August 2019Total exemption full accounts made up to 30 November 2018
14 March 2019Confirmation statement made on 5 February 2019 with no updates
28 September 2018Total exemption full accounts made up to 30 November 2017
5 April 2018Confirmation statement made on 5 February 2018 with no updates
28 September 2017Appointment of Mr Carl Vincent Ramplin as a director on 1 September 2017
28 September 2017Appointment of Mr Carl Vincent Ramplin as a director on 1 September 2017
25 August 2017Total exemption small company accounts made up to 30 November 2016
25 August 2017Total exemption small company accounts made up to 30 November 2016
9 February 2017Confirmation statement made on 5 February 2017 with updates
9 February 2017Confirmation statement made on 5 February 2017 with updates
19 July 2016Total exemption small company accounts made up to 30 November 2015
19 July 2016Total exemption small company accounts made up to 30 November 2015
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
1 June 2015Total exemption small company accounts made up to 30 November 2014
1 June 2015Total exemption small company accounts made up to 30 November 2014
23 March 2015Satisfaction of charge 1 in full
23 March 2015Satisfaction of charge 1 in full
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
16 January 2015Termination of appointment of Claire Jane Fielding as a director on 16 January 2015
16 January 2015Termination of appointment of Claire Jane Fielding as a director on 16 January 2015
16 January 2015Termination of appointment of Jane Elizabeth Lennox as a director on 16 January 2015
16 January 2015Termination of appointment of Jane Elizabeth Lennox as a director on 16 January 2015
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
7 February 2014Director's details changed for Ms Claire Jane Miller on 25 February 2013
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
7 February 2014Director's details changed for Ms Claire Jane Miller on 25 February 2013
4 September 2013Total exemption small company accounts made up to 30 November 2012
4 September 2013Total exemption small company accounts made up to 30 November 2012
27 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
27 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
27 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 30 November 2011
31 August 2012Total exemption small company accounts made up to 30 November 2011
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
1 September 2011Total exemption small company accounts made up to 30 November 2010
1 September 2011Total exemption small company accounts made up to 30 November 2010
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
13 May 2010Total exemption small company accounts made up to 30 November 2009
13 May 2010Total exemption small company accounts made up to 30 November 2009
25 February 2010Director's details changed for Mr Richard Fielding on 5 February 2010
25 February 2010Director's details changed for Mrs Jane Elizabeth Lennox on 5 February 2010
25 February 2010Director's details changed for Mr Geoffrey Lennox on 5 February 2010
25 February 2010Director's details changed for Miss Claire Jane Miller on 5 February 2010
25 February 2010Director's details changed for Mr Geoffrey Lennox on 5 February 2010
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
25 February 2010Director's details changed for Mrs Jane Elizabeth Lennox on 5 February 2010
25 February 2010Director's details changed for Mr Richard Fielding on 5 February 2010
25 February 2010Director's details changed for Mr Geoffrey Lennox on 5 February 2010
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
25 February 2010Director's details changed for Mrs Jane Elizabeth Lennox on 5 February 2010
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
25 February 2010Director's details changed for Miss Claire Jane Miller on 5 February 2010
25 February 2010Director's details changed for Miss Claire Jane Miller on 5 February 2010
25 February 2010Director's details changed for Mr Richard Fielding on 5 February 2010
28 August 2009Total exemption small company accounts made up to 30 November 2008
28 August 2009Total exemption small company accounts made up to 30 November 2008
6 February 2009Location of register of members
6 February 2009Location of register of members
6 February 2009Return made up to 05/02/09; full list of members
6 February 2009Return made up to 05/02/09; full list of members
25 September 2008Appointment terminated director elizabeth eve
25 September 2008Appointment terminated secretary simon eve
25 September 2008Secretary appointed richard fielding
25 September 2008Appointment terminated secretary simon eve
25 September 2008Appointment terminated director elizabeth eve
25 September 2008Secretary appointed richard fielding
4 July 2008Total exemption small company accounts made up to 30 November 2007
4 July 2008Total exemption small company accounts made up to 30 November 2007
3 July 2008Director appointed richard fielding
3 July 2008Director appointed geoffrey lennox
3 July 2008Director appointed richard fielding
3 July 2008Director appointed claire jane miller
3 July 2008Director appointed jane elizabeth lennox
3 July 2008Registered office changed on 03/07/2008 from 18 northgate sleaford lincolnshire NG34 7BJ
3 July 2008Registered office changed on 03/07/2008 from 18 northgate sleaford lincolnshire NG34 7BJ
3 July 2008Director appointed geoffrey lennox
3 July 2008Director appointed jane elizabeth lennox
3 July 2008Director appointed claire jane miller
19 May 2008Appointment terminated director michael daniels
19 May 2008Appointment terminated director richard craven
19 May 2008Appointment terminated director michael daniels
19 May 2008Appointment terminated director richard craven
6 March 2008Return made up to 21/02/08; full list of members
6 March 2008Location of register of members
6 March 2008Location of register of members
6 March 2008Return made up to 21/02/08; full list of members
28 September 2007Total exemption small company accounts made up to 30 November 2006
28 September 2007Total exemption small company accounts made up to 30 November 2006
22 May 2007Return made up to 21/02/07; full list of members
22 May 2007Return made up to 21/02/07; full list of members
11 April 2007Ad 17/03/04--------- £ si 40@1
11 April 2007Ad 17/03/04--------- £ si 40@1
25 April 2006Return made up to 21/02/06; full list of members
25 April 2006Return made up to 21/02/06; full list of members
25 April 2006Total exemption small company accounts made up to 30 November 2005
25 April 2006Total exemption small company accounts made up to 30 November 2005
14 June 2005Total exemption small company accounts made up to 30 November 2004
14 June 2005Total exemption small company accounts made up to 30 November 2004
22 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2005Registered office changed on 29/03/05 from: 8 fairmead court stanhope avenue woodhall spa lincolnshire LN10 6TG
29 March 2005Registered office changed on 29/03/05 from: 8 fairmead court stanhope avenue woodhall spa lincolnshire LN10 6TG
28 June 2004New director appointed
28 June 2004New director appointed
28 June 2004New director appointed
28 June 2004New director appointed
26 April 2004Accounts for a dormant company made up to 30 November 2003
26 April 2004Accounts for a dormant company made up to 30 November 2003
6 March 2004Return made up to 21/02/04; full list of members
6 March 2004Return made up to 21/02/04; full list of members
4 March 2004Accounting reference date shortened from 29/02/04 to 30/11/03
4 March 2004Accounting reference date shortened from 29/02/04 to 30/11/03
17 February 2004Ad 21/02/03-03/02/04 £ si 58@1=58 £ ic 2/60
17 February 2004Ad 21/02/03-03/02/04 £ si 58@1=58 £ ic 2/60
22 January 2004Particulars of mortgage/charge
22 January 2004Company name changed macauley's teahouse LIMITED\certificate issued on 22/01/04
22 January 2004Particulars of mortgage/charge
22 January 2004Company name changed macauley's teahouse LIMITED\certificate issued on 22/01/04
1 October 2003New director appointed
1 October 2003Registered office changed on 01/10/03 from: 8 fairmead court stanhope avenue woodhall spa lincolnshire LN10 6TG
1 October 2003New director appointed
1 October 2003Registered office changed on 01/10/03 from: 8 fairmead court stanhope avenue woodhall spa lincolnshire LN10 6TG
1 October 2003New secretary appointed
1 October 2003New secretary appointed
5 March 2003Director resigned
5 March 2003Secretary resigned
5 March 2003Secretary resigned
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
5 March 2003Director resigned
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
21 February 2003Incorporation
21 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing