Advanced company searchLink opens in new window

CENTRE HOTELS (CRANSTON) LIMITED

Company number SC004676

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)
12 Jan 2016 AP01 Appointment of Mr Patrick Mabry as a director on 17 December 2015
12 Jan 2016 AP01 Appointment of Mr Simon Teasdale as a director on 17 December 2015
12 Jan 2016 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015
12 Jan 2016 AP01 Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Paul Loynes as a director on 1 December 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents approved/resolutions have effect notwithstanding any provision of the company articles of association 01/12/2015
17 Dec 2015 AP03 Appointment of Paul Loynes as a secretary on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Ryan David Prince as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015
15 Dec 2015 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015
14 Dec 2015 AP01 Appointment of Mr Skardon Francis Baker as a director on 1 December 2015
14 Dec 2015 AP01 Appointment of Ivaylo Kolev as a director on 1 December 2015
03 Dec 2015 MR04 Satisfaction of charge SC0046760002 in full
03 Dec 2015 MR04 Satisfaction of charge SC0046760003 in full
02 Dec 2015 MR01 Registration of charge SC0046760004, created on 1 December 2015
02 Dec 2015 MR01 Registration of charge SC0046760005, created on 1 December 2015
28 Oct 2015 CH01 Director's details changed for Mr Ryan David Prince on 26 October 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,793,030.4
23 Sep 2014 CH01 Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014
15 Sep 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary
04 Feb 2014 TM02 Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
31 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,793,030.4
25 Sep 2013 AA Full accounts made up to 31 December 2012