Advanced company searchLink opens in new window

BELMONT HOTEL LIMITED

Company number 09377751

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)
24 Sep 2019 AM01 Appointment of an administrator
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 MR01 Registration of charge 093777510002, created on 5 December 2018
06 Dec 2018 MR01 Registration of charge 093777510003, created on 5 December 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
09 Jan 2018 PSC02 Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017
09 Jan 2018 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 AAMD Amended total exemption full accounts made up to 31 January 2016
23 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
10 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 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 C/O Northern Pd 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
01 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-02
15 Aug 2016 AD01 Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom to C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 15 August 2016
15 Aug 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 2 January 2016
08 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
07 Jul 2015 MR05 All of the property or undertaking has been released from charge 093777510001
18 May 2015 AP01 Appointment of Mr Robin Scott Forster as a director on 1 May 2015
13 May 2015 CH01 Director's details changed for Gavin Woodhouse on 1 May 2015