Advanced company searchLink opens in new window

COUNTRY CLUB HOTELS LIMITED

Company number 00532865

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)
26 Oct 2009 CH01 Director's details changed for Russell William Fairhurst on 1 October 2009
23 Apr 2009 AA Accounts for a dormant company made up to 26 February 2009
28 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
21 Oct 2008 363a Return made up to 18/10/08; full list of members
02 Jan 2008 AA Accounts for a dormant company made up to 1 March 2007
26 Oct 2007 363a Return made up to 18/10/07; full list of members
26 Sep 2007 225 Accounting reference date extended from 31/12/06 to 01/03/07
06 Jan 2007 288a New director appointed
02 Jan 2007 363a Return made up to 18/10/06; full list of members
02 Jan 2007 288a New director appointed
05 Nov 2006 AA Full accounts made up to 31 December 2005
18 Oct 2006 288b Director resigned
20 Sep 2006 288b Secretary resigned
19 Sep 2006 288a New secretary appointed
19 Sep 2006 287 Registered office changed on 19/09/06 from: 12 plumtree court london EC4A 4HT
10 Jul 2006 403a Declaration of satisfaction of mortgage/charge
10 Jul 2006 403a Declaration of satisfaction of mortgage/charge
11 May 2006 288b Director resigned
11 May 2006 288b Director resigned
08 Mar 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
28 Dec 2005 AA Accounts for a dormant company made up to 3 March 2005
01 Dec 2005 363a Return made up to 18/10/05; full list of members
12 Sep 2005 288a New director appointed
12 Sep 2005 287 Registered office changed on 12/09/05 from: whitbread house park street west luton bedfordshire LU1 3BG
12 Sep 2005 288b Director resigned