Advanced company searchLink opens in new window

CHELTENHAM HOTEL LIMITED

Company number 06013591

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
10 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
12 Dec 2017 PSC02 Notification of Genesta Hotels Limited as a person with significant control on 31 May 2017
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
11 Dec 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 14 Bolton Street London W1J 8BF
11 Dec 2017 AD04 Register(s) moved to registered office address 14 Bolton Street London W1J 8BF
14 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 AP03 Appointment of Mr Nicholas John Campbell Pollock as a secretary on 31 May 2017
11 Sep 2017 AP01 Appointment of Mr Robert Glanville White as a director on 31 May 2017
11 Sep 2017 TM02 Termination of appointment of Neal Morar as a secretary on 31 May 2017
11 Sep 2017 AP01 Appointment of Mr Robert Howard Dudley as a director on 31 May 2017
11 Sep 2017 AD01 Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 14 Bolton Street London W1J 8BF on 11 September 2017
11 Sep 2017 AP01 Appointment of Mr Christopher Nigel Barrington Lacey as a director on 31 May 2017
11 Sep 2017 TM01 Termination of appointment of Neal Morar as a director on 31 May 2017
11 Sep 2017 TM01 Termination of appointment of Darren Guy as a director on 31 May 2017
11 Sep 2017 TM01 Termination of appointment of Robert Edward Gray as a director on 31 May 2017
11 Sep 2017 TM01 Termination of appointment of John Brennan as a director on 31 May 2017
08 Jun 2017 MR01 Registration of charge 060135910005, created on 31 May 2017
06 Jun 2017 MR04 Satisfaction of charge 060135910002 in full
06 Jun 2017 MR04 Satisfaction of charge 060135910003 in full
06 Jun 2017 MR04 Satisfaction of charge 060135910004 in full