Advanced company searchLink opens in new window

SHEFFIELD PARK HOTEL LTD

Company number 07547063

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)
25 May 2017 AD01 Registered office address changed from C/O Director of Finance Doubletree by Hilton Hotel Sheffield Park Chesterfield Road South Sheffield S8 8BW to C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ on 25 May 2017
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
16 Apr 2016 MR01 Registration of charge 075470630010, created on 15 April 2016
16 Apr 2016 MR01 Registration of charge 075470630011, created on 15 April 2016
05 Apr 2016 MR04 Satisfaction of charge 075470630003 in full
05 Apr 2016 MR04 Satisfaction of charge 075470630004 in full
05 Apr 2016 MR04 Satisfaction of charge 075470630005 in full
05 Apr 2016 MR04 Satisfaction of charge 075470630006 in full
23 Mar 2016 MR01 Registration of charge 075470630009, created on 16 March 2016
23 Mar 2016 MR01 Registration of charge 075470630008, created on 16 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Garin James Davies on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Garin James Davies on 21 March 2016
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
16 Mar 2016 MR01 Registration of charge 075470630007, created on 16 March 2016
26 Oct 2015 AA Accounts for a small company made up to 31 March 2015
01 Jul 2015 AP03 Appointment of Andrew Gerard Rouse as a secretary on 6 June 2015
01 Jul 2015 TM02 Termination of appointment of James Alexander Macleod as a secretary on 9 June 2015
01 Jul 2015 TM01 Termination of appointment of Ashley John Wilcox as a director on 9 June 2015
01 Jul 2015 TM01 Termination of appointment of Colin Dix as a director on 9 June 2015
01 Jul 2015 TM01 Termination of appointment of Edward Guy Henson as a director on 9 June 2015
24 Jun 2015 MR01 Registration of charge 075470630005, created on 9 June 2015
24 Jun 2015 MR01 Registration of charge 075470630006, created on 9 June 2015
23 Jun 2015 AP01 Appointment of Gregory Dyke as a director on 9 June 2015
11 Jun 2015 MR01 Registration of charge 075470630004, created on 9 June 2015