Old Court (Symonds Yat) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£21,971 -22.02%
Employees£31 +6.45%
Total assets£1,159,869 -4.00%

Details

Company type Private Limited Company, Active
Company Number 04704715
Record last updated Tuesday, October 22, 2013 5:48:22 PM UTC
Official Address Tudor Farmhouse Hotel High Street Clearwell Newland And St Briavels
There are 2 companies registered at this street
Locality Newland And St Briavels
Region Gloucestershire, England
Postal Code GL168JS
Sector Hotels and similar accommodation

Charts

Visits

OLD COURT (SYMONDS YAT) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-102024-92025-2012345678910111213

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 25, 2013 Annual return Annual return
Financials Mar 15, 2013 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Financials Nov 22, 2011 Annual accounts Annual accounts
Registry Sep 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2011 Particulars of a mortgage or charge 4704... Particulars of a mortgage or charge 4704...
Registry Mar 24, 2011 Annual return Annual return
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 12, 2010 Change of particulars for director Change of particulars for director
Registry Apr 12, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 10, 2010 Appointment of a man as Director and Hotelier Appointment of a man as Director and Hotelier
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Feb 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry Aug 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 20, 2008 Resignation of a director Resignation of a director
Registry Aug 20, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 20, 2008 Appointment of a director Appointment of a director
Registry Aug 15, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Apr 11, 2008 Annual return Annual return
Financials Jan 15, 2008 Annual accounts Annual accounts
Registry Mar 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 20, 2007 Annual return Annual return
Registry Mar 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 20, 2007 Annual accounts Annual accounts
Registry Mar 29, 2006 Annual return Annual return
Financials Jan 26, 2006 Annual accounts Annual accounts
Registry Mar 21, 2005 Annual return Annual return
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Jan 6, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 2004 Annual return Annual return
Registry Sep 7, 2004 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 7, 2004 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Mar 16, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 21, 2003 Change of name certificate Change of name certificate
Registry May 21, 2003 Company name change Company name change
Registry Apr 8, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 8, 2003 Appointment of a director Appointment of a director
Registry Apr 8, 2003 Resignation of a director Resignation of a director
Registry Apr 8, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 20, 2003 Four appointments: 3 men and a person Four appointments: 3 men and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)