QHOTELS LIMITED

04683806
THE HUB CHESFORD GRANGE HOTEL KENILWORTH WARWICKSHIRE CV8 2LD

Documents

Documents
Date Category Description Pages
18 Feb 2025 mortgage Registration of a charge 92 Buy now
17 Dec 2024 accounts Annual Accounts 9 Buy now
14 Dec 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2024 officers Appointment of director (Mr Yulin Peng) 2 Buy now
21 Oct 2024 officers Termination of appointment of director (Andrew James Perkins) 1 Buy now
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Jan Willem Lensen) 2 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 officers Termination of appointment of director (Bernard Anton Van Der Lande) 1 Buy now
26 Apr 2024 officers Appointment of director (Mr Andrew James Perkins) 2 Buy now
17 Oct 2023 accounts Annual Accounts 9 Buy now
15 Aug 2023 officers Termination of appointment of director (Mansukhlal Gosar Gudka) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Bernard Anton Van Der Lande) 2 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Jan Willem Lensen) 2 Buy now
01 Oct 2022 accounts Annual Accounts 7 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 14 Buy now
15 Nov 2021 mortgage Registration of a charge 74 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Bernard Anton Van Der Lande) 2 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 officers Appointment of director (Mr Bernard Anton Van Der Lande) 2 Buy now
25 May 2021 officers Appointment of director (Mr Mansukhlal Gosar Gudka) 2 Buy now
25 May 2021 officers Appointment of director (Mr Jan Willem Lensen) 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 officers Termination of appointment of director (Gareth Jones) 1 Buy now
09 Feb 2021 accounts Annual Accounts 12 Buy now
15 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2020 mortgage Registration of a charge 142 Buy now
02 Jul 2020 mortgage Registration of a charge 148 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 accounts Annual Accounts 13 Buy now
01 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 mortgage Registration of a charge 105 Buy now
30 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
30 Oct 2017 insolvency Solvency Statement dated 30/10/17 1 Buy now
30 Oct 2017 resolution Resolution 2 Buy now
05 Oct 2017 mortgage Registration of a charge 100 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2017 officers Termination of appointment of director (Ian Don Goulding) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Michael Edward Purtill) 1 Buy now
03 Oct 2017 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Gareth Jones) 2 Buy now
03 Oct 2017 officers Termination of appointment of secretary (Ian Don Goulding) 1 Buy now
03 Oct 2017 mortgage Registration of a charge 100 Buy now
20 Apr 2017 accounts Annual Accounts 18 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 19 Buy now
03 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Aug 2016 capital Return of Allotment of shares 4 Buy now
19 Jul 2016 resolution Resolution 1 Buy now
19 Jul 2016 resolution Resolution 1 Buy now
13 Jul 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jul 2016 capital Statement of capital (Section 108) 3 Buy now
13 Jul 2016 insolvency Solvency Statement dated 12/07/16 1 Buy now
13 Jul 2016 resolution Resolution 1 Buy now
20 Apr 2016 mortgage Registration of a charge 75 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 19 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2014 capital Return of Allotment of shares 7 Buy now
12 Nov 2014 resolution Resolution 1 Buy now
06 Nov 2014 mortgage Registration of a charge 64 Buy now
09 Sep 2014 accounts Annual Accounts 19 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 officers Change of particulars for secretary (Ian Don Goulding) 1 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Ian Don Goulding) 2 Buy now
02 May 2013 accounts Annual Accounts 18 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
08 Feb 2013 accounts Annual Accounts 19 Buy now
06 Feb 2013 resolution Resolution 41 Buy now
06 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now