Advanced company searchLink opens in new window

HOTEL GOTHAM LIMITED

Company number 08948823

Filter by category

Filter by category


Confirmation statement filters

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
18 Mar 2024 AA01 Previous accounting period shortened from 28 March 2024 to 31 December 2023
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
25 Apr 2023 SH08 Change of share class name or designation
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RP04AR01 Second filing of the annual return made up to 19 March 2015
18 Apr 2023 PSC02 Notification of Commercial Development Projects Limited as a person with significant control on 6 April 2023
18 Apr 2023 PSC07 Cessation of Robin Michael Philpot Sheppard as a person with significant control on 6 April 2023
18 Apr 2023 PSC07 Cessation of Haydn Herbert James Fentum as a person with significant control on 6 April 2023
18 Apr 2023 AD01 Registered office address changed from , 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 18 April 2023
18 Apr 2023 AP03 Appointment of Mr Jonathan Booth as a secretary on 6 April 2023
18 Apr 2023 TM01 Termination of appointment of Robin Michael Philpot Sheppard as a director on 6 April 2023
18 Apr 2023 TM01 Termination of appointment of Richard Charles Grove as a director on 6 April 2023
18 Apr 2023 TM01 Termination of appointment of Thomas Edward Greenall as a director on 6 April 2023
18 Apr 2023 TM01 Termination of appointment of Haydn Herbert James Fentum as a director on 6 April 2023
18 Apr 2023 TM01 Termination of appointment of Stephen Linton Littlefair as a director on 6 April 2023
18 Apr 2023 AP01 Appointment of Mr Jonathan Booth as a director on 6 April 2023
18 Apr 2023 AP01 Appointment of Mr Simon Charles Newton Marshall as a director on 6 April 2023
17 Apr 2023 SH10 Particulars of variation of rights attached to shares
17 Apr 2023 SH08 Change of share class name or designation
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
04 Jan 2023 AA Full accounts made up to 31 March 2022
17 Nov 2022 MR04 Satisfaction of charge 089488230001 in full