About

Registered Number: 04218171
Date of Incorporation: 16/05/2001 (23 years ago)
Company Status: Active
Registered Address: 36-8 King Street, Kings Lynn, Norfolk, PE30 1ES

 

Oliver Cromwell Hotel Ltd was founded on 16 May 2001 and are based in Norfolk, it has a status of "Active". The current directors of this organisation are Williams, Ann, Williams, Roger David. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ann 16 May 2001 20 January 2006 1
WILLIAMS, Roger David 16 May 2001 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 April 2014
SH01 - Return of Allotment of shares 19 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 May 2011
AA01 - Change of accounting reference date 10 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
RESOLUTIONS - N/A 09 May 2007
CERTNM - Change of name certificate 19 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 25 July 2005
225 - Change of Accounting Reference Date 18 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 May 2003
225 - Change of Accounting Reference Date 16 September 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.