THE CROYDON HOTEL & LEISURE COMPANY LIMITED

03760649
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
17 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
22 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 May 2019 resolution Resolution 1 Buy now
08 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 May 2019 accounts Annual Accounts 10 Buy now
08 Feb 2019 officers Appointment of director (Mr Alan Denis Booth) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Timothy Luke Trott) 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 11 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 11 Buy now
04 Apr 2017 officers Appointment of director (Mr Stuart Roderick Jenkin) 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Roland Mark Deller) 1 Buy now
22 Feb 2017 officers Change of particulars for corporate director (Bedell (Corporate Services) Uk Limited) 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 12 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 officers Change of particulars for director (Roland Mark Deller) 2 Buy now
10 Apr 2015 officers Change of particulars for director (Mr Timothy Luke Trott) 2 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
27 Nov 2014 officers Change of particulars for director (Mr Timothy Luke Trott) 2 Buy now
27 Nov 2014 officers Change of particulars for director (Roland Mark Deller) 2 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2014 mortgage Registration of a charge 12 Buy now
08 Jan 2014 officers Appointment of corporate director (Bedell (Corporate Services) Uk Limited) 3 Buy now
08 Jan 2014 officers Appointment of director (Mr Timothy Luke Trott) 3 Buy now
08 Jan 2014 officers Appointment of director (Roland Mark Deller) 3 Buy now
07 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Dec 2013 officers Termination of appointment of director (Jason Clerkin) 2 Buy now
23 Dec 2013 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Dec 2013 resolution Resolution 10 Buy now
23 Dec 2013 resolution Resolution 5 Buy now
19 Dec 2013 mortgage Registration of a charge 52 Buy now
19 Dec 2013 mortgage Registration of a charge 24 Buy now
14 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Annual Accounts 12 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 accounts Annual Accounts 14 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Alan Morris) 1 Buy now
19 Dec 2012 officers Termination of appointment of director (Alan Morris) 1 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 15 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
03 Jun 2011 accounts Annual Accounts 13 Buy now
11 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 accounts Annual Accounts 14 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Alan Morris) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Jason Clerkin) 2 Buy now
24 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Oct 2009 accounts Annual Accounts 16 Buy now
15 Sep 2009 officers Appointment terminate, director and secretary brian madden logged form 1 Buy now
15 Sep 2009 officers Appointment terminated director timothy coughlan 1 Buy now
15 Sep 2009 officers Director and secretary appointed alan morris 2 Buy now
15 Sep 2009 officers Director appointed jason clerkin 2 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 18 Buy now
10 Jun 2008 officers Director's change of particulars / timothy coughlan / 10/06/2008 1 Buy now
30 Apr 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
30 May 2007 annual-return Return made up to 28/04/07; full list of members 7 Buy now
21 Apr 2007 auditors Auditors Resignation Company 1 Buy now
16 Apr 2007 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
27 Mar 2007 accounts Annual Accounts 16 Buy now
25 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 15 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 15 Buy now
13 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
13 Mar 2006 resolution Resolution 2 Buy now
13 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers New secretary appointed;new director appointed 3 Buy now
13 Mar 2006 officers New director appointed 4 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
02 Jun 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
07 Apr 2005 accounts Annual Accounts 16 Buy now
12 Oct 2004 accounts Annual Accounts 16 Buy now
25 May 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 16 Buy now
28 May 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now