Advanced company searchLink opens in new window

BELMONT HOTEL MANAGEMENT LIMITED

Company number 09377712

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)
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
22 Aug 2017 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017
15 Aug 2017 PSC02 Notification of Giant Hospitality as a person with significant control on 1 April 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 TM01 Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017
29 Jun 2017 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 29 June 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
03 Aug 2016 AP01 Appointment of Mrs Juliette Louise Donovan as a director on 1 June 2016
03 Aug 2016 AP01 Appointment of Mr Christopher Andrew Evans as a director on 1 June 2016
03 Aug 2016 TM01 Termination of appointment of Simon Moppett as a director on 31 May 2016
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
02 Mar 2016 CERTNM Company name changed mbi heritage hotel management LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
03 Feb 2016 AD01 Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG to Caer Rhun Hall Main Office Conwy LL32 8HX on 3 February 2016
01 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
02 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
01 Apr 2015 AP01 Appointment of Mr Simon Moppett as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Gavin Woodhouse as a director on 1 April 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 100