- Company Overview for BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED (06519252)
- Filing history for BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED (06519252)
- People for BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED (06519252)
- Charges for BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED (06519252)
- More for BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED (06519252)
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
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|