Advanced company searchLink opens in new window

GONVILLE HOTELS LIMITED

Company number 00737793

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)
28 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
31 Jul 2024 AD01 Registered office address changed from The Gonville Hotel Cambridge CB1 1LY to Abington Park Farm Great Abington Cambridgeshire CB21 6AX on 31 July 2024
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
06 Jun 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
30 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 MR04 Satisfaction of charge 1 in full
14 Jan 2022 TM01 Termination of appointment of Edward William Adshead as a director on 14 December 2021
27 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
24 Jun 2021 AA Accounts for a small company made up to 31 December 2020
19 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 Feb 2020 AP01 Appointment of Edward William Adshead as a director on 26 February 2020
30 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
13 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 23/09/2017
02 Nov 2018 PSC07 Cessation of Peter Simeon Bradford as a person with significant control on 18 December 2016
01 Nov 2018 PSC02 Notification of The Abington Group Limited as a person with significant control on 18 December 2016
01 Nov 2018 PSC07 Cessation of Chaplin Group Limited as a person with significant control on 18 December 2016
01 Nov 2018 PSC02 Notification of Chaplin Group Limited as a person with significant control on 18 December 2016
01 Nov 2018 PSC07 Cessation of David John Harold Chaplin as a person with significant control on 18 December 2016
01 Nov 2018 PSC07 Cessation of Simon Robert Frank Chaplin as a person with significant control on 18 December 2016
01 Nov 2018 PSC07 Cessation of Hilary Ann Russell as a person with significant control on 18 December 2016