- Company Overview for CLIFTON PARK HOTELS LTD (09449507)
- Filing history for CLIFTON PARK HOTELS LTD (09449507)
- People for CLIFTON PARK HOTELS LTD (09449507)
- Charges for CLIFTON PARK HOTELS LTD (09449507)
- More for CLIFTON PARK HOTELS LTD (09449507)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2020 | AD01 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Netherhall, Apartment 1, Room 9 Nether Hall Road Doncaster DN1 2DD on 13 July 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr James Andrew Brown as a person with significant control on 7 January 2020 | |
08 Jan 2020 | PSC04 | Change of details for Mr James Andrew Brown as a person with significant control on 7 January 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
06 Nov 2019 | MR01 | Registration of charge 094495070001, created on 4 November 2019 | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
11 May 2018 | AD01 | Registered office address changed from Nether Hall, Nether Hall Road Doncaster DN1 2PG England to First Floor 85 Great Portland Street London W1W 7LT on 11 May 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
01 Aug 2017 | AD01 | Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to Nether Hall, Nether Hall Road Doncaster DN1 2PG on 1 August 2017 | |
27 Jun 2017 | PSC04 | Change of details for Mr James Andrew Brown as a person with significant control on 27 June 2017 | |
03 May 2017 | TM01 | Termination of appointment of Thomas Anthony Gannon as a director on 3 May 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr George David Gannon as a director on 24 April 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 176 Addycombe Terrace Addycombe Terrace Newcastle upon Tyne NE6 5TY to 85 First Floor Great Portland Street London W1W 7LT on 14 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2016
|
|
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2016
|
|
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of James Andrew Brown as a director on 13 July 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr James Andrew Brown as a director on 10 June 2016 |