Advanced company searchLink opens in new window

ORMSKIRK COURT HOTEL LIMITED

Company number 11292066

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
05 May 2023 MR04 Satisfaction of charge 112920660001 in full
05 May 2023 MR01 Registration of charge 112920660003, created on 2 May 2023
03 May 2023 MR01 Registration of charge 112920660002, created on 2 May 2023
06 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 29 April 2021
29 Apr 2022 AA01 Current accounting period shortened from 30 April 2021 to 29 April 2021
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
12 May 2020 PSC05 Change of details for a person with significant control
12 May 2020 CH01 Director's details changed for Mr Maxwell John Williams on 16 April 2020
12 May 2020 CH01 Director's details changed for Mr Maxwell John Williams on 15 April 2020
12 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
29 Aug 2019 MR01 Registration of charge 112920660001, created on 16 August 2019
08 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
05 Apr 2019 PSC07 Cessation of Maxwell John Williams as a person with significant control on 15 November 2018
05 Apr 2019 PSC02 Notification of The Property Family Limited as a person with significant control on 15 November 2018
05 Apr 2019 PSC02 Notification of Cm International Limited as a person with significant control on 15 November 2018
15 Nov 2018 AP01 Appointment of Mr Philip David Harrison as a director on 15 November 2018
04 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-04
  • GBP 100