- Company Overview for GRANTS HOTEL (HARROGATE) LIMITED (06397705)
- Filing history for GRANTS HOTEL (HARROGATE) LIMITED (06397705)
- People for GRANTS HOTEL (HARROGATE) LIMITED (06397705)
- More for GRANTS HOTEL (HARROGATE) LIMITED (06397705)
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) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH03 | Secretary's details changed for Mr Ian Lawrence Hanson on 1 October 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Ian Lawrence Hanson on 1 October 2014 | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
01 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Martin Gregory Michael Wicks on 12 October 2010 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
02 Feb 2010 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Jan 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
27 Nov 2008 | 288a | Director and secretary appointed ian lawrence hanson | |
27 Nov 2008 | 288a | Director appointed martin gregory michael wicks | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from park view mills raymond street bradford west yorkshire BD5 8DT | |
26 Nov 2008 | 288b | Appointment terminated director richard kestin | |
26 Nov 2008 | 288b | Appointment terminated director richard wood | |
26 Nov 2008 | 288b | Appointment terminated secretary richard kestin | |
26 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
14 May 2008 | 288a | Director appointed richard ashley wood | |
14 May 2008 | 288a | Director and secretary appointed richard douglas kestin |