CLOSEGATE HOTEL DEVELOPMENTS LIMITED

03602887
SAFFERY LLP MITRE HOUSE NORTH PARK ROAD HARROGATE ENGLAND HG1 5RX

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 accounts Annual Accounts 8 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2024 accounts Annual Accounts 12 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Michaela Caroline Hunt) 1 Buy now
19 Dec 2023 officers Termination of appointment of secretary (Michaela Caroline Hunt) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Geraldine Anne Hunt) 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Robert William Bishop) 1 Buy now
19 Dec 2023 officers Appointment of director (Ms Geraldine Josephine Gallagher) 2 Buy now
19 Dec 2023 officers Termination of appointment of director (Diane Frances Bishop) 1 Buy now
19 Dec 2023 officers Appointment of director (Mr Anthony Gerard Troy) 2 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 11 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 8 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 9 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2017 officers Appointment of secretary (Miss Michaela Caroline Hunt) 2 Buy now
23 Jul 2017 officers Termination of appointment of secretary (Geraldine Anne Hunt) 1 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 mortgage Registration of a charge 17 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
03 Aug 2015 annual-return Annual Return 8 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
23 Sep 2014 officers Appointment of director (Mrs Diane Frances Bishop) 2 Buy now
23 Sep 2014 officers Appointment of director (Miss Michaela Caroline Hunt) 2 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2013 accounts Annual Accounts 18 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Nov 2012 officers Termination of appointment of director (Kenneth Hunt) 1 Buy now
02 Nov 2012 officers Appointment of director (Mrs Geraldine Anne Hunt) 2 Buy now
04 Oct 2012 accounts Annual Accounts 19 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 14 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Kenneth Hunt) 2 Buy now
01 Mar 2010 accounts Annual Accounts 15 Buy now
05 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
05 Aug 2009 address Location of register of members 1 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from, alderman fenwick's house, 98-100 pilgrim street, newcastle upon tyne, tyne & wear NE16SQ 1 Buy now
05 Aug 2009 address Location of debenture register 1 Buy now
30 Apr 2009 accounts Annual Accounts 14 Buy now
23 Jan 2009 annual-return Return made up to 23/07/08; full list of members 4 Buy now
23 Jan 2009 capital Ad 30/01/08\gbp si 400000@1=400000\gbp ic 500000/900000\ 1 Buy now
23 Jan 2009 capital Capitals not rolled up 1 Buy now
14 Oct 2008 accounts Annual Accounts 13 Buy now
05 Jun 2008 capital Ad 30/01/08\gbp si 400000@1=400000\gbp ic 100000/500000\ 2 Buy now
22 Aug 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
05 Apr 2007 officers Director's particulars changed 1 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 Buy now
22 Nov 2006 resolution Resolution 1 Buy now
09 Nov 2006 resolution Resolution 2 Buy now
09 Nov 2006 resolution Resolution 1 Buy now
09 Nov 2006 capital Ad 04/10/06--------- £ si 400000@1=400000 £ ic 100000/500000 2 Buy now
09 Nov 2006 resolution Resolution 1 Buy now
19 Sep 2006 accounts Annual Accounts 13 Buy now
21 Aug 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
04 Nov 2005 accounts Annual Accounts 12 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 6 Buy now
30 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2005 annual-return Return made up to 23/07/05; full list of members 3 Buy now
04 Nov 2004 accounts Annual Accounts 12 Buy now
03 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: norfolk house 90 grey street, newcastle upon tyne, NE1 6AG 1 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
29 Jul 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
14 Apr 2003 accounts Annual Accounts 11 Buy now
15 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 9 Buy now
31 Jul 2001 annual-return Return made up to 23/07/01; full list of members 7 Buy now
31 Jul 2000 annual-return Return made up to 23/07/00; full list of members 7 Buy now
24 May 2000 accounts Annual Accounts 7 Buy now
15 May 2000 resolution Resolution 1 Buy now
15 May 2000 capital £ nc 500000/1000000 31/12/99 1 Buy now
18 Apr 2000 capital Ad 31/12/99--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
16 Jul 1999 annual-return Return made up to 23/07/99; full list of members 6 Buy now
18 Dec 1998 officers New secretary appointed 2 Buy now
18 Dec 1998 officers Secretary resigned 1 Buy now