Advanced company searchLink opens in new window

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED

Company number 02256084

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)
15 Sep 2014 TM01 Termination of appointment of Giuseppe Patrick Pecorelli as a director on 6 September 2014
25 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15,000,000
16 Oct 2013 AA Group of companies' accounts made up to 27 March 2013
04 Jun 2013 MISC Section 519 companies act 2006
04 Jun 2013 AUD Auditor's resignation
29 May 2013 AUD Auditor's resignation
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Apr 2013 CH03 Secretary's details changed for Christine Linda Davies on 8 March 2013
  • ANNOTATION Other The address of christine linda davies secretary of the manor house hotel (castle combe) LIMITED was replaced with a service address on 13/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2020 under section 1088 of the Companies Act 2006
08 Apr 2013 CH01 Director's details changed for Christine Linda Davies on 8 March 2013
  • ANNOTATION Other The address of christine linda davies director of the manor house hotel (castle combe) LIMITED was replaced with a service address on 13/12/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2020 under section 1088 of the Companies Act 2006
29 Nov 2012 CH01 Director's details changed for Mr Nicholas Lawrence Luff on 28 November 2012
05 Oct 2012 AA Group of companies' accounts made up to 28 March 2012
02 Oct 2012 AP01 Appointment of Mr Giuseppe Patrick Pecorelli as a director
01 Oct 2012 TM01 Termination of appointment of Marie-Louise Audet as a director
11 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
09 Nov 2011 AA Group of companies' accounts made up to 30 March 2011
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
04 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
31 Dec 2010 AP01 Appointment of Mrs Marie Louise Audet as a director
31 Dec 2010 TM01 Termination of appointment of Nicholas Pecorelli as a director
02 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Nicholas Luigi Paolo Pecorelli on 4 November 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
09 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders