Advanced company searchLink opens in new window

COURT HOTEL (BROMLEY) LIMITED(THE)

Company number 00258176

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)
10 May 2016 CH03 Secretary's details changed for Mrs Anne Collins on 10 May 2016
07 Oct 2015 AP01 Appointment of Maxwell Ball as a director on 2 September 2015
06 Oct 2015 AP03 Appointment of Mrs Anne Collins as a secretary on 17 June 2015
30 Jul 2015 AA Full accounts made up to 31 October 2014
07 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 130,000
09 Mar 2015 TM01 Termination of appointment of Timothy Guy Nicholas Turner as a director on 9 March 2015
28 Oct 2014 AP01 Appointment of Thomas Harold Acker as a director on 15 October 2014
25 Apr 2014 AA Full accounts made up to 31 October 2013
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 130,000
03 Mar 2014 AP01 Appointment of Mr Timothy Guy Nicholas Turner as a director
18 Oct 2013 AP01 Appointment of Mr Steven David Press as a director
20 Sep 2013 AUD Auditor's resignation
22 Jul 2013 AP01 Appointment of Mr Edward Ambrose Acker as a director
19 Jun 2013 AA Accounts for a medium company made up to 31 October 2012
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Sep 2012 TM02 Termination of appointment of Thomas Rimmer as a secretary
01 Aug 2012 AP01 Appointment of Miss Elisabeth Florence Leona Acker as a director
31 Jul 2012 TM01 Termination of appointment of Patrick Wall as a director
31 Jul 2012 TM01 Termination of appointment of Thomas Rimmer as a director
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a medium company made up to 31 October 2011
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a medium company made up to 31 October 2010
15 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders