GRAND CENTRAL HOTEL COMPANY LIMITED

06874981
GORSE STACKS HOUSE GEORGE STREET CHESTER UNITED KINGDOM CH1 3EQ

Documents

Documents
Date Category Description Pages
04 Jun 2024 officers Change of particulars for director (Sophie Gautier) 2 Buy now
04 Jun 2024 officers Change of particulars for director (Patrick Bour) 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2024 officers Change of particulars for director (Patrick Bour) 2 Buy now
29 Dec 2023 accounts Annual Accounts 30 Buy now
12 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2023 accounts Annual Accounts 29 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 officers Change of particulars for director (Patrick Bour) 2 Buy now
23 Mar 2022 officers Appointment of director (Sophie Gautier) 2 Buy now
23 Mar 2022 officers Termination of appointment of director (Elsa Tobelem) 1 Buy now
04 Aug 2021 accounts Annual Accounts 25 Buy now
04 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 268 Buy now
04 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
04 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Jul 2021 officers Appointment of director (Elsa Tobelem) 2 Buy now
02 Jul 2021 officers Termination of appointment of director (Gael Thierry Le Lay) 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 27 Buy now
07 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 243 Buy now
07 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 24 Buy now
04 Sep 2019 officers Appointment of director (Gael Thierry Le Lay) 2 Buy now
13 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 236 Buy now
13 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
13 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
09 May 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2018 resolution Resolution 13 Buy now
26 Nov 2018 mortgage Registration of a charge 14 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2018 mortgage Registration of a charge 21 Buy now
19 Nov 2018 mortgage Registration of a charge 13 Buy now
19 Nov 2018 mortgage Registration of a charge 18 Buy now
14 Nov 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2018 officers Termination of appointment of director (Anthony Gerrard Troy) 1 Buy now
14 Nov 2018 officers Termination of appointment of director (Gail Susan Hunter) 1 Buy now
14 Nov 2018 officers Termination of appointment of director (Geraldine Josephine Gallagher) 1 Buy now
14 Nov 2018 officers Termination of appointment of director (James Alexander Burrell) 1 Buy now
14 Nov 2018 officers Appointment of director (Patrick Bour) 2 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 24 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2018 capital Return of Allotment of shares 3 Buy now
16 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 23 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 24 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Anthony Gerrard Troy) 2 Buy now
07 Dec 2015 mortgage Registration of a charge 9 Buy now
03 Dec 2015 mortgage Registration of a charge 85 Buy now
04 Oct 2015 accounts Annual Accounts 25 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 officers Appointment of director (Mr James Alexander Burrell) 2 Buy now
30 Aug 2014 accounts Annual Accounts 22 Buy now
07 Jul 2014 mortgage Registration of a charge 11 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 4 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
09 Apr 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 officers Appointment of director (Mrs Geraldine Josephine Gallagher) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Matthew Bennison) 1 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Matthew Bennison) 1 Buy now
20 Sep 2013 accounts Annual Accounts 21 Buy now
16 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Apr 2013 resolution Resolution 11 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
06 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 18 Buy now
27 Sep 2012 accounts Annual Accounts 22 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 8 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 24 Buy now