CRESTA COURT HOTEL PROPERTY LIMITED
Company number 08326896
- Company Overview for CRESTA COURT HOTEL PROPERTY LIMITED (08326896)
- Filing history for CRESTA COURT HOTEL PROPERTY LIMITED (08326896)
- People for CRESTA COURT HOTEL PROPERTY LIMITED (08326896)
- Charges for CRESTA COURT HOTEL PROPERTY LIMITED (08326896)
- More for CRESTA COURT HOTEL PROPERTY LIMITED (08326896)
| 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
|
|
| 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
|
|
| 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 |