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)
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
  • GBP 206.02
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
  • GBP 206.02
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
  • GBP 206.02
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
  • GBP 206.02
20 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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