- Company Overview for GONVILLE HOTELS LIMITED (00737793)
- Filing history for GONVILLE HOTELS LIMITED (00737793)
- People for GONVILLE HOTELS LIMITED (00737793)
- Charges for GONVILLE HOTELS LIMITED (00737793)
- More for GONVILLE HOTELS LIMITED (00737793)
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 |