Advanced company searchLink opens in new window

CRESTA COURT HOTEL PROPERTY LIMITED

Company number 08326896

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Apr 2019 AP01 Appointment of Mr Neil Burgin as a director on 1 April 2019
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
19 Nov 2018 AA Accounts for a small company made up to 31 March 2018
14 Dec 2017 PSC07 Cessation of Gateley Custodian and Nominee Services No 2 Ltd as a person with significant control on 23 March 2017
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
14 Dec 2017 PSC02 Notification of Cresta Court Hotel Holdings Ltd as a person with significant control on 23 March 2017
26 Oct 2017 AA Accounts for a small company made up to 31 March 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 243.18
26 Jul 2017 MR04 Satisfaction of charge 2 in full
30 May 2017 CH03 Secretary's details changed for Andrew Rouse on 28 April 2017
26 May 2017 CH01 Director's details changed for Mr Gregory Dyke on 27 April 2017
26 May 2017 CH01 Director's details changed for Mr Andrew Gerard Rouse on 28 April 2017
26 May 2017 CH01 Director's details changed for Mr Garin James Davies on 27 April 2017
25 May 2017 AD01 Registered office address changed from Cresta Court Hotel Church Street Altrincham Cheshire WA14 4DP to C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ on 25 May 2017
13 Apr 2017 AP03 Appointment of Andrew Rouse as a secretary on 23 March 2017
11 Apr 2017 AP01 Appointment of Mr Gregory Dyke as a director on 23 March 2017
11 Apr 2017 TM01 Termination of appointment of Grahame Nicholas Elliott as a director on 23 March 2017
11 Apr 2017 TM02 Termination of appointment of James Alexander Kenneth Macleod as a secretary on 23 March 2017
11 Apr 2017 TM01 Termination of appointment of Colin Dix as a director on 23 March 2017
11 Apr 2017 TM01 Termination of appointment of Alexander Hay Laidlaw Smith as a director on 23 March 2017
11 Apr 2017 TM01 Termination of appointment of Ashley John Wilcox as a director on 23 March 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 MR01 Registration of charge 083268960006, created on 23 March 2017
04 Apr 2017 MR01 Registration of charge 083268960005, created on 23 March 2017
04 Apr 2017 MR01 Registration of charge 083268960008, created on 23 March 2017