Advanced company searchLink opens in new window

CAER RHUN HALL HOTEL LIMITED

Company number 09741446

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)
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
06 Aug 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 MR01 Registration of charge 097414460004, created on 8 November 2017
16 Nov 2017 MR01 Registration of charge 097414460003, created on 8 November 2017
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
18 Aug 2017 PSC02 Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017
10 Aug 2017 MR04 Satisfaction of charge 097414460002 in full
09 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Apr 2017 MR01 Registration of charge 097414460002, created on 31 March 2017
08 Dec 2016 CH01 Director's details changed for Mr Gavin Lee Woodhouse on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 8 December 2016
06 Dec 2016 MR04 Satisfaction of charge 097414460001 in full
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 2 January 2016
30 Apr 2016 MR01 Registration of charge 097414460001, created on 29 April 2016
23 Feb 2016 AD01 Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 February 2016
11 Feb 2016 CERTNM Company name changed mbi caer rhun hall LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
20 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-20
  • GBP 100