Advanced company searchLink opens in new window

CLIFTON PARK HOTELS LTD

Company number 09449507

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)
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
  • GBP 0.12673
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 December 2016
  • GBP 0.1334
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