Advanced company searchLink opens in new window

ROCHESTER HOTEL NOMINEE LIMITED

Company number 10756559

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 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
20 Jun 2022 PSC05 Change of details for Consortium Corporate Holdings Limited as a person with significant control on 30 May 2022
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
11 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Oct 2019 MA Memorandum and Articles of Association
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2019 PSC05 Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019
08 Oct 2019 MR04 Satisfaction of charge 107565590001 in full
07 Oct 2019 MR01 Registration of charge 107565590002, created on 4 October 2019
20 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom to 81 Wimpole Street London W1G 9RE on 14 February 2019
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Oct 2018 MR01 Registration of charge 107565590001, created on 28 September 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
26 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 30 April 2018
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 2