Advanced company searchLink opens in new window

CLERMONT HOTEL HOLDINGS LIMITED

Company number 04560805

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)
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
07 Aug 2014 AP01 Appointment of Mr Kah Meng Ho as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
26 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
17 Sep 2013 MEM/ARTS Memorandum and Articles of Association
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
15 Aug 2013 CERTNM Company name changed guoman hotel holdings LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
15 Aug 2013 CONNOT Change of name notice
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
09 May 2013 AP01 Appointment of Ms Susan Lim Geok Mui as a director
09 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
09 May 2013 TM01 Termination of appointment of Jeanette Hsieh-Lin as a director
09 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
06 Feb 2013 AP01 Appointment of Ms Jeanette Ling Hsieh-Lin as a director
06 Feb 2013 TM01 Termination of appointment of Jocelyn Ng as a director
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
16 Jan 2013 CH01 Director's details changed for Mr Michael De Noma on 1 August 2012
19 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012
09 Aug 2012 AP01 Appointment of Mr Michael De Noma as a director
09 May 2012 TM01 Termination of appointment of Timothy Scoble as a director
10 Feb 2012 AP03 Appointment of Fiona Keddie as a secretary
12 Jan 2012 AP03 Appointment of Jocelyn Ng as a secretary