-
OLD AMERSHAM CHAPEL LTD. - The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 08224532
- 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
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-21
- Age Of Company 2012-09-21 11 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Old Amersham Hotels (Holdings) Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- STEVTON (NO.527) LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-12-19
- Last Date: 2023-12-05
-
OLD AMERSHAM CHAPEL LTD. Company Description
- OLD AMERSHAM CHAPEL LTD. is a ltd registered in United Kingdom with the Company reg no 08224532. Its current trading status is "live". It was registered 2012-09-21. It was previously called STEVTON (NO.527) LIMITED. It has declared SIC or NACE codes as "55100". It has 6 directors It can be contacted at The Kings Arms Hotel .
Get OLD AMERSHAM CHAPEL LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Old Amersham Chapel Ltd. - The Kings Arms Hotel, 30 High Street, Old Amersham, Buckinghamshire, United Kingdom
- 2012-09-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OLD AMERSHAM CHAPEL 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
confirmation-statement-with-no-updates (2023-12-05) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-27) - AA
-
change-person-director-company-with-change-date (2022-11-29) - CH01
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-19) - MR01
-
confirmation-statement-with-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-12-23) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
keyboard_arrow_right 2014
-
resolution (2014-11-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
change-account-reference-date-company-previous-extended (2014-03-07) - AA01
-
capital-allotment-shares (2014-11-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-03) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-23) - AP01
-
capital-allotment-shares (2012-12-12) - SH01
-
resolution (2012-12-12) - RESOLUTIONS
-
legacy (2012-12-11) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-11-30) - AD01
-
change-of-name-notice (2012-10-22) - CONNOT
-
incorporation-company (2012-09-21) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-10-23) - AD01
-
termination-director-company-with-name (2012-10-23) - TM01
-
certificate-change-of-name-company (2012-10-22) - CERTNM