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) |
|---|---|---|---|
| 04 Apr 2017 | MR01 | Registration of charge 083268960007, created on 23 March 2017 | |
| 04 Apr 2017 | MR01 | Registration of charge 083268960009, created on 23 March 2017 | |
| 04 Apr 2017 | MR01 | Registration of charge 083268960010, created on 23 March 2017 | |
| 29 Mar 2017 | MR01 | Registration of charge 083268960004, created on 23 March 2017 | |
| 07 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
| 22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
| 04 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
| 04 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
| 02 Jun 2015 | TM01 | Termination of appointment of Edward Guy Henson as a director on 18 March 2015 | |
| 16 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
| 16 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
| 13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
| 17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
| 16 Dec 2013 | TM01 | Termination of appointment of Andrew Whiteley as a director | |
| 16 Dec 2013 | AP01 | Appointment of Mr Ashley John Wilcox as a director | |
| 10 May 2013 | AD01 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 10 May 2013 | |
| 06 Mar 2013 | AP01 | Appointment of Colin Dix as a director | |
| 20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
| 20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
| 13 Feb 2013 | AP03 | Appointment of James Alexander Kenneth Macleod as a secretary | |
| 13 Feb 2013 | AP01 | Appointment of Andrew Richard Whiteley as a director | |
| 13 Feb 2013 | SH08 | Change of share class name or designation | |
| 13 Feb 2013 | SH02 | Sub-division of shares on 1 February 2013 |