- Company Overview for CLAYTON HOTELS LIMITED (06045669)
- Filing history for CLAYTON HOTELS LIMITED (06045669)
- People for CLAYTON HOTELS LIMITED (06045669)
- Charges for CLAYTON HOTELS LIMITED (06045669)
- Insolvency for CLAYTON HOTELS LIMITED (06045669)
- More for CLAYTON HOTELS LIMITED (06045669)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Feb 2014 | MR01 | Registration of charge 060456690002 | |
18 Feb 2014 | MR01 | Registration of charge 060456690003 | |
13 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
12 Jan 2011 | CH03 | Secretary's details changed for Mr Steven Antony Ellis on 9 January 2011 | |
24 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 May 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Kris Harold Laurence Clayton on 1 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AD01 | Registered office address changed from Clayton House, Park Road Elland West Yorkshire HX5 9HP on 23 March 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jun 2009 | 363a | Return made up to 09/01/09; no change of members | |
23 Jun 2009 | 288c | Director's change of particulars / kris clayton / 10/12/2008 | |
23 Jun 2009 | 288c | Secretary's change of particulars / steven ellis / 10/12/2008 | |
04 Dec 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
19 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 363s |
Return made up to 09/01/08; full list of members
|