Advanced company searchLink opens in new window

GRANTS HOTEL (HARROGATE) LIMITED

Company number 06397705

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)
12 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
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
  • GBP 1
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