- Company Overview for PROVINCIAL HOTELS & INNS LIMITED (08766501)
- Filing history for PROVINCIAL HOTELS & INNS LIMITED (08766501)
- People for PROVINCIAL HOTELS & INNS LIMITED (08766501)
- Charges for PROVINCIAL HOTELS & INNS LIMITED (08766501)
- Insolvency for PROVINCIAL HOTELS & INNS LIMITED (08766501)
- More for PROVINCIAL HOTELS & INNS LIMITED (08766501)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | AD01 | Registered office address changed from One St Peters Square Manchester M2 3DE England to County Hotel Lancaster Rd, Carnforth Lancaster LA5 9LD on 28 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
28 Mar 2024 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Mar 2024 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
28 Mar 2024 | AD01 | Registered office address changed from The County Lodge & Brasserie Lancaster Road Carnforth Lancashire LA5 9LD England to One St Peters Square Manchester M2 3DE on 28 March 2024 | |
05 Mar 2024 | PSC04 | Change of details for Miss Victoria Louise Norman as a person with significant control on 1 March 2024 | |
05 Mar 2024 | PSC01 | Notification of Justina Wendy Willcox as a person with significant control on 1 March 2024 | |
05 Mar 2024 | PSC01 | Notification of Victoria Louise Norman as a person with significant control on 1 March 2024 | |
05 Mar 2024 | PSC07 | Cessation of Mark Jonathan Chambers as a person with significant control on 2 January 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Mark Jonathan Chambers as a director on 2 January 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Kaushik Mistry as a director on 24 January 2024 | |
29 Feb 2024 | AP01 | Appointment of Mrs Patricia Alma Norman as a director on 24 January 2022 | |
29 Feb 2024 | AP01 | Appointment of Mrs Justina Wendy Willcox as a director on 24 January 2022 | |
29 Feb 2024 | AD01 | Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to The County Lodge & Brasserie Lancaster Road Carnforth Lancashire LA5 9LD on 29 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Miss Victoria Louise Norman as a director on 24 January 2022 | |
29 Feb 2024 | PSC07 | Cessation of William Hornby Gore as a person with significant control on 23 October 2023 | |
29 Feb 2024 | TM01 | Termination of appointment of William Hornby Gore as a director on 18 October 2023 | |
01 Feb 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Jan 2024 | AM10 | Administrator's progress report | |
31 Jul 2023 | AM10 | Administrator's progress report | |
29 Jun 2023 | AM19 | Notice of extension of period of Administration | |
09 May 2023 | AM01 |
Appointment of an administrator
|
|
04 Apr 2023 | AM16 | Notice of order removing administrator from office | |
04 Apr 2023 | AM11 | Notice of appointment of a replacement or additional administrator |