- Company Overview for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
- Filing history for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
- People for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
- Charges for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
- Insolvency for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
- More for FOURCROFT HOTEL (TENBY) LIMITED (00772050)
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) |
---|---|---|---|
06 Aug 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
15 Feb 2018 | PSC02 | Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017 | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
17 Nov 2017 | MR01 |
Registration of charge 007720500005, created on 8 November 2017
|
|
03 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
10 Aug 2017 | MR04 | Satisfaction of charge 007720500004 in full | |
31 Jul 2017 | AA01 | Previous accounting period extended from 30 March 2017 to 31 March 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Peter Lee Osborne as a director on 31 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Kathryn Sheila Osborne as a director on 31 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Emrys Christopher Osborne as a director on 31 March 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Kathryn Sheila Osborne as a secretary on 31 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from North Beach Tenby Pembrokeshire SA70 8AP to Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Christopher Andrew Evans as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Juliette Louise Donovan as a director on 31 March 2017 | |
05 Apr 2017 | MR01 | Registration of charge 007720500004, created on 31 March 2017 |