AMBER ROAD HOTELS LIMITED

01535923
GRAY DAWES TRAVEL LIMITED THE OCTAGON 27 MIDDLEBOROUGH COLCHESTER CO1 1RA

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 3 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
20 Apr 2023 insolvency Solvency Statement dated 30/03/23 2 Buy now
20 Apr 2023 resolution Resolution 2 Buy now
20 Oct 2022 accounts Annual Accounts 10 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 14 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 12 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 21 Buy now
18 Oct 2019 mortgage Registration of a charge 24 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 officers Termination of appointment of director (James Mortimer) 1 Buy now
16 Sep 2019 officers Termination of appointment of secretary (James Mortimer) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Clive Richard Wratten) 1 Buy now
16 Sep 2019 officers Appointment of secretary (Mr Richard Allardice) 2 Buy now
16 Sep 2019 officers Appointment of director (Mrs Suzanne Helen Horner) 2 Buy now
16 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Victoria Godliman) 1 Buy now
17 Jan 2019 officers Termination of appointment of secretary (Victoria Godliman) 1 Buy now
17 Jan 2019 officers Appointment of secretary (Mr James Mortimer) 2 Buy now
17 Jan 2019 officers Appointment of director (Mr James Mortimer) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2018 resolution Resolution 3 Buy now
28 Aug 2018 accounts Annual Accounts 21 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2017 accounts Annual Accounts 26 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jul 2017 resolution Resolution 28 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2017 mortgage Registration of a charge 32 Buy now
14 Jul 2017 officers Termination of appointment of director (Richard Bruce Porter) 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2016 accounts Annual Accounts 26 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 resolution Resolution 30 Buy now
05 Feb 2016 officers Appointment of director (Mrs Victoria Godliman) 2 Buy now
05 Feb 2016 officers Termination of appointment of secretary (Ian Preston White) 1 Buy now
05 Feb 2016 officers Appointment of secretary (Mrs Victoria Godliman) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Ian Preston White) 1 Buy now
05 Feb 2016 officers Appointment of director (Mr Clive Richard Wratten) 2 Buy now
18 Dec 2015 accounts Annual Accounts 19 Buy now
03 Nov 2015 officers Termination of appointment of director (Zoë Evette Tibell) 1 Buy now
03 Nov 2015 officers Termination of appointment of secretary (Zoë Evette Tibell) 1 Buy now
03 Nov 2015 officers Appointment of secretary (Mr Ian Preston White) 2 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Ian Preston White) 2 Buy now
30 Apr 2015 incorporation Memorandum Articles 5 Buy now
13 Mar 2015 resolution Resolution 2 Buy now
16 Feb 2015 officers Termination of appointment of director (Christopher Needham) 1 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 19 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 officers Termination of appointment of secretary (Tony Norwood) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Tony Norwood) 1 Buy now
03 Oct 2014 officers Appointment of secretary (Mrs Zoë Evette Tibell) 2 Buy now
03 Jul 2014 officers Appointment of director (Mrs Zoë Evette Tibell) 2 Buy now
28 Jan 2014 officers Termination of appointment of secretary (Andrew Haslam) 1 Buy now
28 Jan 2014 officers Appointment of secretary (Mr Tony Norwood) 2 Buy now
30 Dec 2013 accounts Annual Accounts 19 Buy now
13 Dec 2013 officers Termination of appointment of director (Andrew Haslam) 1 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2013 officers Appointment of director (Mr Tony Norwood) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Nicholas Foot) 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Richard Bruce Porter) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Christopher Needham) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Andrew Francis Haslam) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Ian Preston White) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Ole Bettum) 1 Buy now
25 Jul 2013 officers Termination of appointment of director (Ian Hamilton) 1 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Andrew Francis Haslam) 2 Buy now
25 Jul 2013 officers Termination of appointment of secretary (Ian Hamilton) 1 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2013 resolution Resolution 6 Buy now
18 Jul 2013 mortgage Registration of a charge 32 Buy now
18 Jul 2013 mortgage Registration of a charge 35 Buy now
16 Jul 2013 mortgage Registration of a charge 14 Buy now
31 Jan 2013 officers Termination of appointment of director (Paul Rivers) 1 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 officers Termination of appointment of director (Nicholas Temple) 1 Buy now
31 Jul 2012 accounts Annual Accounts 19 Buy now
24 Feb 2012 officers Appointment of director (Mr Paul Edward Rivers) 2 Buy now
21 Feb 2012 accounts Annual Accounts 20 Buy now
10 Oct 2011 annual-return Annual Return 6 Buy now
10 Oct 2011 officers Termination of appointment of director (Michael Jones) 1 Buy now
05 Oct 2010 annual-return Annual Return 7 Buy now
29 Jul 2010 accounts Annual Accounts 20 Buy now