CLERMONT HOTEL GROUP LIMITED

00262958
110 CENTRAL STREET LONDON ENGLAND EC1V 8AJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 resolution Resolution 2 Buy now
17 May 2024 officers Appointment of director (Mr Christian Karl Nothhaft) 2 Buy now
17 May 2024 officers Termination of appointment of director (Seong Aun Chew) 1 Buy now
13 Nov 2023 accounts Annual Accounts 47 Buy now
08 Nov 2023 resolution Resolution 1 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 officers Appointment of director (Mr Gavin Stephen Taylor) 2 Buy now
14 Mar 2023 accounts Annual Accounts 45 Buy now
17 Feb 2023 officers Termination of appointment of director (Jonathan Mark Scott) 1 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2022 officers Appointment of director (Mr Jonathan Mark Scott) 2 Buy now
01 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
24 Oct 2022 officers Change of particulars for director (Ms Cynthia Cheng) 2 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 accounts Annual Accounts 53 Buy now
22 Dec 2021 capital Return of Allotment of shares 3 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 officers Termination of appointment of secretary (Susan Lim Geok Mui) 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Kah Meng Ho) 1 Buy now
01 Jun 2021 officers Appointment of director (Ms Cynthia Cheng) 2 Buy now
12 Apr 2021 officers Termination of appointment of director (Alan Morgan) 1 Buy now
02 Apr 2021 accounts Annual Accounts 48 Buy now
07 Jan 2021 officers Appointment of director (Mr Seong Aun Chew) 2 Buy now
06 Jan 2021 officers Termination of appointment of director (Hong Cheong Tang) 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 46 Buy now
01 Oct 2019 officers Appointment of secretary (Mr Richard Sabberton-Coe) 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 officers Appointment of director (Mr Alan Morgan) 2 Buy now
12 Aug 2019 officers Termination of appointment of director (Neil Gallagher) 1 Buy now
15 May 2019 officers Change of particulars for director (Mr Hong Cheong Tang) 2 Buy now
11 Mar 2019 accounts Annual Accounts 39 Buy now
05 Mar 2019 officers Termination of appointment of secretary (Fiona Keddie) 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Change of particulars for director (Mr Neil Gallagher) 2 Buy now
26 Feb 2018 resolution Resolution 7 Buy now
17 Jan 2018 accounts Annual Accounts 45 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Hong Cheong Tang) 2 Buy now
12 Jan 2017 accounts Annual Accounts 38 Buy now
21 Oct 2016 officers Appointment of director (Mr Hong Cheong Tang) 2 Buy now
21 Oct 2016 officers Termination of appointment of director (Leng Chan Quek) 1 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of director (Mr Neil Gallagher) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Michael Bernard Denoma) 1 Buy now
16 Mar 2016 officers Change of particulars for director (Mr Michael Bernard Denoma) 2 Buy now
05 Jan 2016 accounts Annual Accounts 38 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 34 Buy now
21 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
31 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 officers Appointment of director (Mr Kah Meng Ho) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Premod Paul Thomas) 1 Buy now
25 Oct 2013 accounts Annual Accounts 40 Buy now
17 Oct 2013 resolution Resolution 4 Buy now
11 Sep 2013 incorporation Memorandum Articles 5 Buy now
10 Sep 2013 annual-return Annual Return 6 Buy now
24 Jun 2013 annual-return Annual Return 6 Buy now
21 Jun 2013 officers Termination of appointment of director (Andy Hughes) 1 Buy now
07 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
09 May 2013 officers Appointment of secretary (Ms Susan Lim Geok Mui) 1 Buy now
09 May 2013 officers Termination of appointment of secretary (Jeanette Hsieh-Lin) 1 Buy now
06 Feb 2013 officers Appointment of secretary (Ms Jeanette Ling Hsieh-Lin) 1 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Jocelyn Ng) 1 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Michael De Noma) 2 Buy now
08 Jan 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Nov 2012 accounts Annual Accounts 41 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2012 officers Appointment of director (Mr Michael De Noma) 2 Buy now
01 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
11 May 2012 officers Appointment of director (Mr Premod Paul Thomas) 3 Buy now
09 May 2012 officers Termination of appointment of director (Timothy Scoble) 1 Buy now
10 Feb 2012 officers Appointment of secretary (Fiona Keddie) 1 Buy now
12 Jan 2012 officers Appointment of secretary (Jocelyn Ng) 1 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Seok Blackwell) 1 Buy now
04 Nov 2011 accounts Annual Accounts 47 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Julie Mcguirk) 1 Buy now
13 Jul 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
13 Jul 2011 insolvency Solvency statement dated 13/07/11 4 Buy now
13 Jul 2011 capital Statement of capital (Section 108) 4 Buy now
13 Jul 2011 resolution Resolution 2 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 officers Appointment of director (Mr Andy Hughes) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Steven Bailey) 1 Buy now
10 Nov 2010 accounts Annual Accounts 40 Buy now
10 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2010 resolution Resolution 9 Buy now
30 Jun 2010 annual-return Annual Return 6 Buy now
30 Jun 2010 address Move Registers To Registered Office Company 1 Buy now
12 Feb 2010 address Move Registers To Sail Company 1 Buy now
12 Feb 2010 address Change Sail Address Company 1 Buy now