Advanced company searchLink opens in new window

THE GOODWOOD HOTEL LIMITED

Company number 01326672

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)
21 May 2007 288b Director resigned
01 Mar 2007 155(6)a Declaration of assistance for shares acquisition
30 Jan 2007 CERTNM Company name changed goodwood park hotel LIMITED\certificate issued on 30/01/07
12 Jan 2007 AA Full accounts made up to 2 March 2006
15 Nov 2006 225 Accounting reference date shortened from 01/03/07 to 31/12/06
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New secretary appointed
31 Oct 2006 288a New director appointed
18 Oct 2006 288b Secretary resigned
18 Oct 2006 288b Secretary resigned
18 Oct 2006 288b Director resigned
18 Oct 2006 287 Registered office changed on 18/10/06 from: whitbread court houghton hall business park porz avenue, dunstable bedfordshire LU5 5XE
27 Sep 2006 287 Registered office changed on 27/09/06 from: whitbread house park street west luton bedfordshire LU1 3BG
27 Sep 2006 363a Return made up to 19/09/06; full list of members
26 Sep 2006 288b Director resigned