Advanced company searchLink opens in new window

BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED

Company number 06519252

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)
09 Sep 2015 AP01 Appointment of Mr Edwin Michael Lewis James as a director on 9 September 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 CC04 Statement of company's objects
29 Jan 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Justin Musgrove as a director on 29 January 2015
29 Jan 2015 AP03 Appointment of Mr Edwin James as a secretary on 29 January 2015
29 Jan 2015 AP02 Appointment of Bannatyne Hotels Limited as a director on 29 January 2015
13 Nov 2014 TM01 Termination of appointment of Christopher Paul Watson as a director on 10 November 2014
13 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
13 Mar 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
31 Dec 2012 AP01 Appointment of Mr Christopher Paul Watson as a director
06 Sep 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Steven Hancock as a director
20 Apr 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2010 MEM/ARTS Memorandum and Articles of Association
11 Apr 2010 CERTNM Company name changed bannatyne hotel (mansfield) LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06