ELSTEAD HOTEL (BOURNEMOUTH) LIMITED

01674002
19 WELLING HIGH STREET WELLING ENGLAND DA16 1TR

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 7 Buy now
27 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2023 accounts Annual Accounts 11 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Patricia Mary Lavelle) 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Julia Upton) 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 11 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 11 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 officers Change of particulars for director (Anthony Kearns) 2 Buy now
14 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2019 accounts Annual Accounts 10 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2018 accounts Annual Accounts 11 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 officers Appointment of director (Mr Michael Anthony Kavanagh) 2 Buy now
23 Jan 2018 officers Termination of appointment of director (Philip Browne) 1 Buy now
23 Jan 2018 officers Termination of appointment of director (Joe Malone) 1 Buy now
23 Jan 2018 officers Appointment of director (Mr Anthony John Bouch) 2 Buy now
05 Oct 2017 accounts Annual Accounts 13 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Appointment of director (Ms Julia Upton) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Brendan Mark Kevin O'brien) 1 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 officers Termination of appointment of director (William Hayes) 1 Buy now
07 Apr 2016 annual-return Annual Return 12 Buy now
19 Jan 2016 officers Change of particulars for director (Mr Brendan Mark Kevin O'brien) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Karen Rose) 2 Buy now
30 Oct 2015 officers Change of particulars for director (William Hayes) 2 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 annual-return Annual Return 12 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
07 Sep 2014 officers Appointment of director (Karen Rose) 3 Buy now
07 Sep 2014 officers Appointment of director (Philip Browne) 3 Buy now
02 Sep 2014 officers Termination of appointment of director (Carol Alcock) 1 Buy now
02 Sep 2014 officers Termination of appointment of director (Graham Colk) 1 Buy now
25 Feb 2014 annual-return Annual Return 12 Buy now
04 Nov 2013 officers Appointment of director (Mr Brendan Mark Kevin O'brien) 2 Buy now
25 Oct 2013 officers Termination of appointment of director (Allan Eldred) 1 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 12 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 11 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
26 Jul 2011 officers Appointment of director (Graham Colk) 3 Buy now
26 Jul 2011 officers Appointment of director (Joe Malone) 3 Buy now
26 Jul 2011 officers Appointment of director (Allan Eldred) 3 Buy now
26 Jul 2011 officers Appointment of director (Carol Alcock) 3 Buy now
26 Jul 2011 officers Appointment of director (Andrew Kerr) 3 Buy now
26 Jul 2011 officers Appointment of director (David Ward) 3 Buy now
26 Jul 2011 capital Statement of capital (Section 108) 4 Buy now
26 Jul 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jul 2011 insolvency Solvency statement dated 25/05/11 2 Buy now
26 Jul 2011 resolution Resolution 1 Buy now
22 Jul 2011 officers Termination of appointment of secretary (Ann Toomey) 1 Buy now
22 Jul 2011 officers Termination of appointment of director (Martin Collins) 1 Buy now
16 Jun 2011 officers Appointment of director (Graham Grieve Phillips) 3 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
10 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Jul 2010 accounts Annual Accounts 12 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Anthony Kearns) 2 Buy now
04 Feb 2010 officers Change of particulars for director (William Hayes) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Martin John Collins) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Patricia Mary Lavelle) 2 Buy now
18 Sep 2009 accounts Annual Accounts 13 Buy now
04 Mar 2009 annual-return Return made up to 29/01/09; full list of members 5 Buy now
25 Jul 2008 accounts Annual Accounts 14 Buy now
23 Jul 2008 officers Director's change of particulars / anthony kearns / 15/04/2008 1 Buy now
23 Jul 2008 annual-return Return made up to 29/01/08; full list of members 5 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from fao mr g jones messrs chantrey vellacott dfr russell square house russell square london WC1B 5LF 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from rowland house hinton road bournemouth BH1 2EG 1 Buy now
27 Feb 2008 officers Appointment terminated director christopher murphy 1 Buy now
27 Feb 2008 officers Appointment terminated director bernard roome 1 Buy now
27 Feb 2008 officers Appointment terminated director mark taggart 1 Buy now
01 Feb 2008 officers Secretary's particulars changed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
02 Jul 2007 accounts Annual Accounts 13 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
09 Mar 2007 annual-return Return made up to 29/01/07; full list of members 9 Buy now
01 Aug 2006 accounts Annual Accounts 14 Buy now
04 Apr 2006 annual-return Return made up to 29/01/06; full list of members 9 Buy now
20 Jul 2005 accounts Annual Accounts 11 Buy now
11 Feb 2005 annual-return Return made up to 29/01/05; full list of members 9 Buy now
05 Jul 2004 accounts Annual Accounts 11 Buy now
07 Feb 2004 annual-return Return made up to 29/01/04; full list of members 11 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
06 Oct 2003 officers New director appointed 2 Buy now