Advanced company searchLink opens in new window

COPTHORNE HOTEL (NEWCASTLE) LIMITED

Company number 02111218

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)
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
13 Oct 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
06 Dec 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
09 Apr 2021 AA Full accounts made up to 31 December 2019
17 Dec 2020 TM01 Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020
24 Nov 2020 CH02 Director's details changed for Copthorne Hotels Limited on 28 November 2019
24 Nov 2020 CH04 Secretary's details changed for Copthorne Hotels Limited on 28 November 2019
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
22 Apr 2020 AD04 Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY
02 Dec 2019 CH01 Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018
28 Nov 2019 AD01 Registered office address changed from Victoria House Victoria Road Horley Surrey. RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 AP02 Appointment of Copthorne Hotels Limited as a director on 14 September 2018
16 Aug 2018 TM01 Termination of appointment of Michael Nigitsch as a director on 8 August 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
02 May 2018 AD03 Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR
05 Dec 2017 AP01 Appointment of Michael Nigitsch as a director on 24 November 2017
29 Nov 2017 TM01 Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017