Advanced company searchLink opens in new window

BRUNTWOOD ST CHADS HOTEL LIMITED

Company number 07358410

Filter by category

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
12 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
09 Jun 2016 CH01 Director's details changed for Mr Christopher George Oglesby on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Andrew John Allan on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Peter Andrew Crowther on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016 AA Full accounts made up to 30 September 2015
26 Oct 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 073584100002
01 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 1 September 2015
12 Apr 2015 AA Full accounts made up to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
13 Feb 2014 AA Full accounts made up to 30 September 2013
18 Oct 2013 MR04 Satisfaction of charge 1 in full
17 Oct 2013 MR01 Registration of charge 073584100002
11 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
15 Apr 2013 AA Full accounts made up to 30 September 2012
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
20 Feb 2012 AA Full accounts made up to 30 September 2011
09 Feb 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011