- Company Overview for BATESONS HOTELS (1958) LIMITED (00610553)
- Filing history for BATESONS HOTELS (1958) LIMITED (00610553)
- People for BATESONS HOTELS (1958) LIMITED (00610553)
- Charges for BATESONS HOTELS (1958) LIMITED (00610553)
- More for BATESONS HOTELS (1958) LIMITED (00610553)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | PSC05 | Change of details for Bateson's Holdings Limited as a person with significant control on 4 November 2022 | |
03 Mar 2023 | AP01 | Appointment of Mr Patrick Hanley as a director on 9 December 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Robert John Passey Walters as a director on 9 December 2022 | |
02 Mar 2023 | AP01 | Appointment of Mr John Hanley as a director on 9 December 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of David Brunton Bateson as a director on 9 December 2022 | |
02 Mar 2023 | TM02 | Termination of appointment of David Brunton Bateson as a secretary on 9 December 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Teresa Maria Bateson as a director on 9 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
12 Jan 2023 | AD01 | Registered office address changed from 10 - 12 Wellington Street St. Johns Blackburn BB1 8AG England to Dalton House 9 Dalton Square Lancaster LA1 1WD on 12 January 2023 | |
13 Dec 2022 | MR01 | Registration of charge 006105530012, created on 9 December 2022 | |
05 Dec 2022 | SH02 | Sub-division of shares on 2 November 2022 | |
22 Nov 2022 | PSC02 | Notification of Bateson's Holdings Limited as a person with significant control on 3 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of D&Tb Holdings Limited as a person with significant control on 3 November 2022 | |
22 Nov 2022 | PSC02 | Notification of D&Tb Holdings Limited as a person with significant control on 2 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Teresa Maria Bateson as a person with significant control on 2 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of David Brunton Bateson as a person with significant control on 2 November 2022 | |
21 Nov 2022 | MR04 | Satisfaction of charge 006105530011 in full | |
18 Nov 2022 | MA | Memorandum and Articles of Association | |
18 Nov 2022 | MA | Memorandum and Articles of Association | |
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | SH08 | Change of share class name or designation |