- Company Overview for SHEFFIELD PARK HOTEL LTD (07547063)
- Filing history for SHEFFIELD PARK HOTEL LTD (07547063)
- People for SHEFFIELD PARK HOTEL LTD (07547063)
- Charges for SHEFFIELD PARK HOTEL LTD (07547063)
- More for SHEFFIELD PARK HOTEL LTD (07547063)
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
|
|
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 |