ALMONDSBURY INTERCHANGE HOTELS LIMITED
Company number 02082891
- Company Overview for ALMONDSBURY INTERCHANGE HOTELS LIMITED (02082891)
- Filing history for ALMONDSBURY INTERCHANGE HOTELS LIMITED (02082891)
- People for ALMONDSBURY INTERCHANGE HOTELS LIMITED (02082891)
- Charges for ALMONDSBURY INTERCHANGE HOTELS LIMITED (02082891)
- More for ALMONDSBURY INTERCHANGE HOTELS LIMITED (02082891)
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) |
---|---|---|---|
30 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 April 2018 | |
27 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
14 Apr 2020 | TM01 | Termination of appointment of Daljit Singh as a director on 5 March 2020 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Jul 2019 | PSC05 | Change of details for Crest Group Limited as a person with significant control on 28 June 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Gurjinder Singh on 28 June 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Parminder Singh on 28 June 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Daljit Singh on 28 June 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from The Holiday Inn Coventry Road Birmingham Midlands B26 3QW to Crest Hotels Group Arnos Manor Hotel 470 Bath Road Bristol Somerset BS4 3HQ on 25 July 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
24 Apr 2019 | PSC02 | Notification of Crest Group Limited as a person with significant control on 13 December 2017 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2018 | CS01 |
Confirmation statement made on 27 April 2018 with updates
|
|
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jul 2017 | MR04 | Satisfaction of charge 10 in full | |
12 Jul 2017 | MR04 | Satisfaction of charge 11 in full |