DELTA DUNSTON HALL OP CO LIMITED

10921613
THE HUB CHESFORD GRANGE HOTEL KENILWORTH WARWICKSHIRE CV8 2LD

Documents

Documents
Date Category Description Pages
18 Feb 2025 mortgage Registration of a charge 92 Buy now
14 Dec 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2024 accounts Annual Accounts 11 Buy now
10 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2024 officers Appointment of director (Mr Yulin Peng) 2 Buy now
21 Oct 2024 officers Termination of appointment of director (Andrew James Perkins) 1 Buy now
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Jan Willem Lensen) 2 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2024 officers Appointment of director (Mr Andrew James Perkins) 2 Buy now
26 Apr 2024 officers Termination of appointment of director (Bernard Anton Van Der Lande) 1 Buy now
05 Oct 2023 accounts Annual Accounts 10 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Termination of appointment of director (Mansukhlal Gosar Gudka) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2023 mortgage Registration of a charge 26 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Bernard Anton Van Der Lande) 2 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Jan Willem Lensen) 2 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Change of particulars for director (Mr Bernard Anton Van Der Lande) 2 Buy now
05 Oct 2021 accounts Annual Accounts 15 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 officers Appointment of director (Mr Bernard Anton Van Der Lande) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Mansukhlal Gosar Gudka) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Jan Willem Lensen) 2 Buy now
24 May 2021 officers Termination of appointment of director (Gareth Jones) 1 Buy now
28 Oct 2020 accounts Annual Accounts 14 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2020 mortgage Registration of a charge 142 Buy now
02 Jul 2020 mortgage Registration of a charge 148 Buy now
22 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Annual Accounts 12 Buy now
25 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 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
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2017 mortgage Registration of a charge 105 Buy now
05 Oct 2017 mortgage Registration of a charge 100 Buy now
03 Oct 2017 incorporation Memorandum Articles 21 Buy now
03 Oct 2017 mortgage Registration of a charge 100 Buy now
25 Sep 2017 resolution Resolution 1 Buy now
25 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Aug 2017 incorporation Incorporation Company 9 Buy now