DE VERE GRAND CONNAUGHT ROOMS LIMITED

06809588
THE INSPIRE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PA

Documents

Documents
Date Category Description Pages
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 33 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 32 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Anthony Gerrard Troy) 1 Buy now
06 Jan 2022 officers Appointment of director (Laurie Kay Nicol Donaldson) 2 Buy now
06 Jan 2022 officers Appointment of director (Mr Alan Alexander Corlett) 2 Buy now
01 Oct 2021 accounts Annual Accounts 31 Buy now
04 May 2021 accounts Annual Accounts 36 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 mortgage Registration of a charge 20 Buy now
17 Dec 2020 mortgage Registration of a charge 24 Buy now
02 Oct 2020 officers Termination of appointment of director (Gail Susan Hunter) 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Geraldine Josephine Gallagher) 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 27 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 mortgage Registration of a charge 75 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 accounts Annual Accounts 25 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 24 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 resolution Resolution 3 Buy now
03 Oct 2016 accounts Annual Accounts 26 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 mortgage Registration of a charge 86 Buy now
03 Oct 2015 accounts Annual Accounts 26 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 officers Appointment of director (Mr James Alexander Burrell) 2 Buy now
30 Aug 2014 accounts Annual Accounts 22 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 mortgage Registration of a charge 91 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 officers Appointment of director (Mrs Geraldine Josephine Gallagher) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Matthew Bennison) 1 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Matthew Bennison) 1 Buy now
20 Sep 2013 accounts Annual Accounts 23 Buy now
16 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Apr 2013 resolution Resolution 11 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 18 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 24 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 resolution Resolution 11 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge 14 Buy now
02 Nov 2011 accounts Annual Accounts 26 Buy now
26 Jul 2011 officers Appointment of director (Mr Matthew Edward Bennison) 2 Buy now
26 Jul 2011 officers Appointment of secretary (Mr Matthew Edward Bennison) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Timothy Doubleday) 1 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Timothy Doubleday) 1 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Appointment of director (Gail Hunter) 3 Buy now
03 Dec 2010 officers Termination of appointment of director (Paul Nisbett) 2 Buy now
02 Dec 2010 officers Appointment of secretary (Mr Timothy Doubleday) 3 Buy now
02 Dec 2010 officers Appointment of director (Mr Timothy John Doubleday) 3 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Geraldine Gallagher) 2 Buy now
30 Nov 2010 accounts Annual Accounts 22 Buy now
15 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
07 May 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 100 barbirolli square manchester M2 3AB 1 Buy now
07 May 2009 officers Appointment terminated director roger hart 1 Buy now
07 May 2009 officers Appointment terminate, director and secretary a g secretarial LIMITED logged form 1 Buy now
07 May 2009 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
07 May 2009 officers Director appointed antony troy 2 Buy now
07 May 2009 officers Director appointed paul sandle nisbett 4 Buy now
07 May 2009 officers Secretary appointed geraldine josephine gallagher 2 Buy now
24 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2009 incorporation Incorporation Company 21 Buy now