- Company Overview for CHRISTCHURCH HOTELS LTD (04521113)
- Filing history for CHRISTCHURCH HOTELS LTD (04521113)
- People for CHRISTCHURCH HOTELS LTD (04521113)
- Charges for CHRISTCHURCH HOTELS LTD (04521113)
- More for CHRISTCHURCH HOTELS LTD (04521113)
| 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) |
|---|---|---|---|
| 08 Dec 2005 | AA | Accounts for a small company made up to 27 January 2005 | |
| 19 Sep 2005 | 363a | Return made up to 29/08/05; full list of members | |
| 19 Sep 2005 | 353 | Location of register of members | |
| 08 Jul 2005 | 288b | Secretary resigned | |
| 08 Jul 2005 | 288a | New secretary appointed | |
| 10 Mar 2005 | 288b | Director resigned | |
| 22 Oct 2004 | AAMD | Amended accounts made up to 29 January 2004 | |
| 23 Sep 2004 | 363s | Return made up to 29/08/04; full list of members | |
| 21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 16 Sep 2004 | AA | Accounts for a small company made up to 29 January 2004 | |
| 23 Aug 2004 | 288b | Secretary resigned | |
| 18 Feb 2004 | 395 | Particulars of mortgage/charge | |
| 14 Feb 2004 | 287 | Registered office changed on 14/02/04 from: filer knapper 10 bridge street christchurch dorset BH23 1EF | |
| 13 Jan 2004 | 288a | New secretary appointed | |
| 29 Dec 2003 | CERTNM | Company name changed avonmouth hotel LIMITED\certificate issued on 29/12/03 | |
| 05 Nov 2003 | 287 | Registered office changed on 05/11/03 from: 60 london road st. Albans hertfordshire AL1 1NG | |
| 15 Oct 2003 | 288b | Director resigned | |
| 15 Oct 2003 | 288b | Secretary resigned | |
| 15 Oct 2003 | 88(2)R | Ad 20/06/03--------- £ si 2@1 | |
| 15 Oct 2003 | 88(2)R | Ad 31/01/03--------- £ si 399@1 | |
| 15 Oct 2003 | 288a | New secretary appointed |