Advanced company searchLink opens in new window

GILPIN LODGE COUNTRY HOUSE HOTEL LIMITED

Company number 01988357

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)
19 Feb 2020 AP01 Appointment of Mrs Karen Elizabeth Baybutt as a director on 19 February 2020
28 Jun 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
15 Feb 2019 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Onward Chambers Market Street Hyde SK14 1AH
07 Sep 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Mr Benjamin Cunliffe on 1 February 2018
07 Dec 2017 AP03 Appointment of Ms Zoe Cunliffe as a secretary on 21 September 2017
25 Oct 2017 MR04 Satisfaction of charge 14 in full
02 Oct 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 MR01 Registration of charge 019883570018, created on 29 June 2017
27 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Barnaby Cunliffe on 12 February 2017
16 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
16 Feb 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
09 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 MR01 Registration of charge 019883570017, created on 30 June 2016
09 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 107,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 107,000
07 Oct 2014 MR01 Registration of charge 019883570016, created on 3 October 2014
17 Sep 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2014 SH10 Particulars of variation of rights attached to shares
19 Jun 2014 SH08 Change of share class name or designation