CLASSIC COUNTRY HOTELS LIMITED

03049751
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
18 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2023 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
10 Aug 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
23 Jun 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Feb 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
29 Jul 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
27 Jul 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
18 Jul 2022 insolvency Liquidation In Administration Proposals 55 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
12 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 officers Termination of appointment of secretary (Fm Secretaries Ltd) 1 Buy now
19 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Lee Warren Bramzell) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr Adam Luke Stanborough) 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 officers Termination of appointment of director (Nicholas David Carlile) 1 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 10 Buy now
27 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 38 Buy now
27 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 5 Buy now
27 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
31 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2019 accounts Annual Accounts 12 Buy now
28 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2019 mortgage Registration of a charge 36 Buy now
10 Jan 2019 mortgage Registration of a charge 36 Buy now
10 Jan 2019 mortgage Registration of a charge 25 Buy now
17 Aug 2018 mortgage Registration of a charge 9 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Fm Secretaries Ltd) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Jill Helena Coombe) 1 Buy now
14 Aug 2018 officers Termination of appointment of director (Simon Peter Coombe) 1 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 officers Appointment of director (Mr Lee Warren Bramzell) 2 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 officers Appointment of director (Mr Nicholas David Carlile) 2 Buy now
14 Aug 2018 mortgage Registration of a charge 9 Buy now
14 Aug 2018 mortgage Registration of a charge 8 Buy now
25 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 10 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 8 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 9 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 9 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 accounts Annual Accounts 9 Buy now
14 Nov 2013 mortgage Registration of a charge 10 Buy now
26 Jun 2013 officers Termination of appointment of director (Peter Henderson) 1 Buy now
26 Jun 2013 officers Termination of appointment of director (Jane Scott-Henderson) 1 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Peter Henderson) 1 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2013 accounts Annual Accounts 8 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 officers Change of particulars for director (Simon Peter Coombe) 2 Buy now
24 Jan 2012 accounts Annual Accounts 8 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 officers Change of particulars for secretary (Peter Robert Henderson) 1 Buy now
29 Jun 2011 officers Change of particulars for director (Jane Elizabeth Scott-Henderson) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Jill Coombe) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Peter Robert Henderson) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Simon Peter Coombe) 2 Buy now
22 Mar 2011 accounts Annual Accounts 8 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for director (Jane Elizabeth Scott-Henderson) 2 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
07 May 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
25 Mar 2009 officers Director appointed jill coombe 2 Buy now
25 Mar 2009 officers Director appointed jane elizabeth scott-henderson 2 Buy now
16 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
13 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
26 Feb 2008 accounts Annual Accounts 8 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2007 annual-return Return made up to 25/04/07; full list of members 3 Buy now
17 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Feb 2007 accounts Annual Accounts 8 Buy now
19 May 2006 annual-return Return made up to 25/04/06; full list of members 3 Buy now
19 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Mar 2006 accounts Annual Accounts 8 Buy now
04 May 2005 annual-return Return made up to 25/04/05; full list of members 3 Buy now
17 Jan 2005 accounts Annual Accounts 8 Buy now
28 Apr 2004 annual-return Return made up to 25/04/04; full list of members 8 Buy now
17 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2004 accounts Annual Accounts 7 Buy now