Advanced company searchLink opens in new window

THE BURGOYNE HOTEL LIMITED

Company number 11078553

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)
11 Mar 2024 MR04 Satisfaction of charge 110785530001 in full
11 Mar 2024 MR04 Satisfaction of charge 110785530002 in full
11 Mar 2024 MR01 Registration of charge 110785530004, created on 29 February 2024
01 Mar 2024 MR01 Registration of charge 110785530003, created on 29 February 2024
26 Sep 2023 TM01 Termination of appointment of Claire Samantha Scott as a director on 31 August 2023
18 Aug 2023 AD01 Registered office address changed from 1 Victoria Court Bank Square Morley Leeds LS27 9SE United Kingdom to 8 Thornton's Arcade Leeds LS1 6LQ on 18 August 2023
18 Aug 2023 AP01 Appointment of Claire Samantha Scott as a director on 18 August 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 May 2023 AD01 Registered office address changed from Meadowside the Common East Stour Gillingham SP8 5NB England to 1 Victoria Court Bank Square Morley Leeds LS27 9SE on 30 May 2023
20 Apr 2023 PSC07 Cessation of Ktem Limited as a person with significant control on 13 March 2023
19 Apr 2023 PSC02 Notification of Mp Burgoyne Holdings Ltd as a person with significant control on 13 March 2023
19 Apr 2023 TM01 Termination of appointment of Ian Hewitt as a director on 13 March 2023
19 Apr 2023 AP01 Appointment of Sean Patrick Mcdermott as a director on 13 March 2023
19 Apr 2023 AP01 Appointment of Sarah Louise Mcdermott as a director on 13 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 9 January 2023
21 Mar 2023 MR01 Registration of charge 110785530002, created on 13 March 2023
17 Mar 2023 MR01 Registration of charge 110785530001, created on 13 March 2023
14 Feb 2023 AA01 Previous accounting period extended from 31 December 2022 to 9 January 2023
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
23 Jul 2021 PSC05 Change of details for Ktem Limited as a person with significant control on 1 December 2020
23 Jul 2021 CH01 Director's details changed for Mr Ian Hewitt on 23 July 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AD01 Registered office address changed from Cherry Tree Cottage Witheridge Hill Highmoor Henley-on-Thames Oxfordshire RG9 5PH United Kingdom to Meadowside the Common East Stour Gillingham SP8 5NB on 23 December 2020