Advanced company searchLink opens in new window

ROTHAY GARDEN HOTEL LIMITED

Company number 02437210

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)
24 May 2024 SH19 Statement of capital on 24 May 2024
  • GBP 300
24 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2024 CAP-SS Solvency Statement dated 24/05/24
24 May 2024 SH20 Statement by Directors
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023
03 May 2023 AP01 Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Oct 2022 MR01 Registration of charge 024372100011, created on 30 September 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Colin Andrew Borman as a director on 2 December 2021
22 Sep 2021 AP01 Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Ralf Michel Capraro on 20 September 2021
21 Sep 2021 AP01 Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021
04 Jul 2021 MR01 Registration of charge 024372100010, created on 28 June 2021
23 Jun 2021 MR01 Registration of charge 024372100009, created on 15 June 2021
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
28 May 2021 CH01 Director's details changed for Mr Colin Andrew Borman on 22 January 2021
28 May 2021 PSC05 Change of details for Rgh (Cumbria) Limited as a person with significant control on 22 January 2021
12 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
12 Mar 2021 AA01 Previous accounting period extended from 16 July 2020 to 31 December 2020
22 Jan 2021 AD01 Registered office address changed from Broadgate Grasmere Cumbria LA22 9RJ United Kingdom to Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS on 22 January 2021
11 Dec 2020 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Broadgate Grasmere Cumbria LA22 9RJ on 11 December 2020