CHELTENHAM HOTEL LIMITED

06013591
14 BOLTON STREET LONDON ENGLAND W1J 8BF

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Dec 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Sep 2017 accounts Annual Accounts 20 Buy now
11 Sep 2017 officers Appointment of secretary (Mr Nicholas John Campbell Pollock) 2 Buy now
11 Sep 2017 officers Appointment of director (Mr Robert Glanville White) 2 Buy now
11 Sep 2017 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
11 Sep 2017 officers Appointment of director (Mr Robert Howard Dudley) 2 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 officers Appointment of director (Mr Christopher Nigel Barrington Lacey) 2 Buy now
11 Sep 2017 officers Termination of appointment of director (Neal Morar) 1 Buy now
11 Sep 2017 officers Termination of appointment of director (Darren Guy) 1 Buy now
11 Sep 2017 officers Termination of appointment of director (Robert Edward Gray) 1 Buy now
11 Sep 2017 officers Termination of appointment of director (John Brennan) 1 Buy now
08 Jun 2017 mortgage Registration of a charge 31 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 officers Appointment of director (Mr Darren Guy) 2 Buy now
27 Jul 2016 officers Appointment of director (Mr John Brennan) 2 Buy now
26 Jun 2016 accounts Annual Accounts 27 Buy now
29 Dec 2015 address Move Registers To Sail Company With New Address 2 Buy now
29 Dec 2015 address Change Sail Address Company With New Address 2 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 16 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Appointment of director (Mr Neal Morar) 2 Buy now
06 May 2015 officers Appointment of secretary (Mr Neal Morar) 2 Buy now
06 May 2015 officers Termination of appointment of director (Marc Edward Charles Gilbard) 1 Buy now
06 May 2015 officers Termination of appointment of director (Steven Hall) 1 Buy now
06 May 2015 officers Termination of appointment of director (Charles John Ferguson Davie) 1 Buy now
06 May 2015 officers Appointment of director (Mr Robert Edward Gray) 2 Buy now
06 May 2015 officers Termination of appointment of director (Heiko Figge) 1 Buy now
06 May 2015 officers Termination of appointment of director (Nicholas William John Edwards) 1 Buy now
26 Feb 2015 mortgage Registration of a charge 78 Buy now
21 Jan 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
15 Feb 2014 mortgage Registration of a charge 10 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 mortgage Registration of a charge 29 Buy now
13 Dec 2013 officers Appointment of director (Mr Heiko Figge) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Steven Hall) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Nicholas William John Edwards) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr Charles John Ferguson Davie) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Graham Stanley) 1 Buy now
13 Dec 2013 officers Termination of appointment of director (Graham Sidwell) 1 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
13 Dec 2012 annual-return Annual Return 14 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Timothy Sanderson) 2 Buy now
06 Sep 2012 accounts Annual Accounts 17 Buy now
21 Dec 2011 annual-return Annual Return 14 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
22 Dec 2010 annual-return Annual Return 11 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
12 Jan 2010 annual-return Annual Return 10 Buy now
03 Dec 2009 auditors Auditors Resignation Company 2 Buy now
20 Nov 2009 officers Change of particulars for director (Graham Bryan Stanley) 3 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Graham Robert Sidwell) 3 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
17 Oct 2009 officers Change of particulars for secretary (Timothy Robin Llewelyn Sanderson) 2 Buy now
17 Oct 2009 officers Change of particulars for director (Mr Marc Edward Charles Gilbard) 3 Buy now
16 May 2009 accounts Annual Accounts 16 Buy now
29 Dec 2008 address Location of register of members 1 Buy now
23 Dec 2008 annual-return Return made up to 29/11/08; full list of members 6 Buy now
19 Dec 2007 annual-return Return made up to 29/11/07; full list of members 7 Buy now
19 Dec 2007 accounts Accounting reference date shortened from 26/01/08 to 31/12/07 1 Buy now
05 Nov 2007 accounts Annual Accounts 11 Buy now
04 Sep 2007 incorporation Memorandum Articles 8 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 17 Buy now
11 Aug 2007 resolution Resolution 2 Buy now
07 Aug 2007 capital Declaration of assistance for shares acquisition 8 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX 1 Buy now
21 Feb 2007 accounts Accounting reference date shortened from 30/11/07 to 26/01/07 1 Buy now
21 Feb 2007 officers New secretary appointed 2 Buy now
21 Feb 2007 officers New director appointed 5 Buy now
21 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
20 Feb 2007 officers New director appointed 6 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: one, st paul's churchyard london EC4M 8SH 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 incorporation Incorporation Company 17 Buy now