Advanced company searchLink opens in new window

CLERMONT HOTEL GROUP LIMITED

Company number 00262958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2014 MR04 Satisfaction of charge 10 in full
15 Oct 2014 MR04 Satisfaction of charge 9 in full
15 Oct 2014 MR04 Satisfaction of charge 13 in full
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 79,654,847.1345
07 Aug 2014 AP01 Appointment of Mr Kah Meng Ho as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
25 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
17 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re reduction of capital for subsiduary companies/ re sect 177 ca 2006 28/06/2013
11 Sep 2013 MEM/ARTS Memorandum and Articles of Association
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 79,654,847.1345
24 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
07 Jun 2013 CERTNM Company name changed guoman hotels LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
09 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
09 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
16 Jan 2013 CH01 Director's details changed for Mr Michael De Noma on 1 August 2012
08 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
23 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
26 Sep 2012 AD01 Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012
09 Aug 2012 AP01 Appointment of Mr Michael De Noma as a director
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders