CHASE HOTEL (CHELTENHAM) LIMITED

05649407
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
12 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
01 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jul 2018 resolution Resolution 1 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
21 Dec 2017 mortgage Registration of a charge 105 Buy now
20 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2017 insolvency Solvency Statement dated 19/12/17 1 Buy now
19 Dec 2017 resolution Resolution 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 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 (Michael Edward Purtill) 1 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 secretary (Ian Don Goulding) 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 mortgage Registration of a charge 100 Buy now
20 Apr 2017 accounts Annual Accounts 21 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 21 Buy now
04 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
22 Jul 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
10 Dec 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 19 Buy now
21 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
29 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2014 mortgage Registration of a charge 67 Buy now
09 Sep 2014 accounts Annual Accounts 20 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Ian Don Goulding) 2 Buy now
20 Mar 2014 officers Change of particulars for secretary (Ian Don Goulding) 1 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
16 Oct 2013 accounts Annual Accounts 19 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
08 Feb 2013 accounts Annual Accounts 19 Buy now
06 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Feb 2013 resolution Resolution 41 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
30 Aug 2012 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 resolution Resolution 1 Buy now
30 Nov 2011 accounts Annual Accounts 18 Buy now
08 Aug 2011 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
08 Aug 2011 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (David Taylor) 1 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 accounts Annual Accounts 18 Buy now
08 Jan 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 address Change Sail Address Company 1 Buy now
13 Sep 2009 accounts Annual Accounts 19 Buy now
24 Dec 2008 annual-return Return made up to 08/12/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 18 Buy now
12 Dec 2007 annual-return Return made up to 08/12/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 18 Buy now
03 Jan 2007 annual-return Return made up to 08/12/06; full list of members 7 Buy now
01 Dec 2006 mortgage Particulars of mortgage/charge 11 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2006 resolution Resolution 7 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 15 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 15 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 16 Buy now
17 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2005 incorporation Incorporation Company 16 Buy now