SHEFFIELD PARK HOTEL LTD

07547063
MOSBOROUGH HALL HOTEL HIGH STREET, MOSBOROUGH SHEFFIELD UNITED KINGDOM S20 5EA

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 13 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 13 Buy now
20 Apr 2021 accounts Annual Accounts 11 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2020 officers Change of particulars for director (Mr Neil Burgin) 2 Buy now
01 Jun 2020 officers Appointment of secretary (Mr Neil Burgin) 3 Buy now
01 Jun 2020 officers Termination of appointment of director (Andrew Gerard Rouse) 1 Buy now
29 May 2020 officers Termination of appointment of secretary (Andrew Gerard Rouse) 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 13 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Mr Neil Burgin) 2 Buy now
21 Nov 2018 accounts Annual Accounts 10 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 12 Buy now
31 May 2017 officers Change of particulars for director (Mr Andrew Gerard Rouse) 2 Buy now
30 May 2017 officers Change of particulars for director 2 Buy now
26 May 2017 officers Change of particulars for director (Mr Garin James Davies) 2 Buy now
26 May 2017 officers Change of particulars for director (Mr Gregory Dyke) 2 Buy now
26 May 2017 officers Change of particulars for secretary (Andrew Gerard Rouse) 1 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 16 Buy now
16 Apr 2016 mortgage Registration of a charge 19 Buy now
16 Apr 2016 mortgage Registration of a charge 23 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Mar 2016 mortgage Registration of a charge 33 Buy now
23 Mar 2016 mortgage Registration of a charge 33 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Garin James Davies) 2 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Garin James Davies) 2 Buy now
18 Mar 2016 annual-return Annual Return 6 Buy now
16 Mar 2016 mortgage Registration of a charge 25 Buy now
26 Oct 2015 accounts Annual Accounts 10 Buy now
01 Jul 2015 officers Appointment of secretary (Andrew Gerard Rouse) 3 Buy now
01 Jul 2015 officers Termination of appointment of secretary (James Alexander Macleod) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Ashley John Wilcox) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Colin Dix) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Edward Guy Henson) 2 Buy now
24 Jun 2015 mortgage Registration of a charge 17 Buy now
24 Jun 2015 mortgage Registration of a charge 17 Buy now
23 Jun 2015 officers Appointment of director (Gregory Dyke) 4 Buy now
11 Jun 2015 mortgage Registration of a charge 32 Buy now
11 Jun 2015 mortgage Registration of a charge 32 Buy now
02 Mar 2015 annual-return Annual Return 7 Buy now
25 Nov 2014 accounts Annual Accounts 10 Buy now
03 Mar 2014 annual-return Annual Return 7 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
16 Dec 2013 officers Appointment of director (Mr Ashley John Wilcox) 2 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Change of particulars for director (Mr Edward Guy Henson) 2 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
23 Mar 2012 officers Termination of appointment of director (Russell Pope) 1 Buy now
16 Jun 2011 officers Appointment of director (Russell Charles Pope) 3 Buy now
16 Jun 2011 officers Termination of appointment of director (Gary Robins) 2 Buy now
02 Jun 2011 officers Appointment of director (Gary John Robins) 3 Buy now
02 Jun 2011 officers Appointment of director (Colin Dix) 3 Buy now
18 May 2011 officers Appointment of director (Edward Guy Henson) 3 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 8 Buy now
10 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2011 officers Appointment of secretary (James Alexander Macleod) 6 Buy now
01 Apr 2011 officers Termination of appointment of director (James Macleod) 2 Buy now
15 Mar 2011 officers Appointment of director (Mr Andrew Gerard Rouse) 3 Buy now
15 Mar 2011 officers Appointment of director (Mr Garin James Davies) 3 Buy now
01 Mar 2011 incorporation Incorporation Company 43 Buy now