Advanced company searchLink opens in new window

BANKSIDE HOTELS LIMITED

Company number 03214521

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
10 Jul 2025 MA Memorandum and Articles of Association
10 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re: transaction 24/06/2025
04 Jul 2025 MR04 Satisfaction of charge 032145210010 in full
04 Jul 2025 MR04 Satisfaction of charge 032145210008 in full
04 Jul 2025 MR04 Satisfaction of charge 032145210009 in full
04 Jul 2025 MR04 Satisfaction of charge 032145210011 in full
30 Jun 2025 MR01 Registration of charge 032145210013, created on 27 June 2025
27 Jun 2025 MR01 Registration of charge 032145210012, created on 27 June 2025
11 Jun 2025 CS01 Confirmation statement made on 11 June 2025 with no updates
17 Mar 2025 AA Accounts for a small company made up to 31 December 2023
24 Feb 2025 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 48 Rochester Row London Greater London SW1P 1JU on 24 February 2025
17 Dec 2024 AA01 Previous accounting period shortened from 29 December 2023 to 28 December 2023
26 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
27 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Charles Duncan Gourgey on 17 April 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
09 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2022 SH06 Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 67
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
07 Jun 2022 PSC08 Notification of a person with significant control statement
07 Jun 2022 PSC07 Cessation of Compass Leisure Investments Limited as a person with significant control on 20 December 2021