- Company Overview for CORNICHE HOTELS LIMITED (03007459)
- Filing history for CORNICHE HOTELS LIMITED (03007459)
- People for CORNICHE HOTELS LIMITED (03007459)
- More for CORNICHE HOTELS LIMITED (03007459)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 26 December 2024 with no updates | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 17 Riverside 17 Riverside Windsor Road Egham Surrey TW20 0AA United Kingdom to 17 Riverside 17 Riverside Windsor Road Egham Surrey TW20 0AA on 20 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to 17 Riverside 17 Riverside Windsor Road Egham Surrey TW20 0AA on 20 August 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 26 December 2023 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 15 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 26 December 2020 with updates | |
10 Feb 2021 | PSC04 | Change of details for Mr John Hugh Spencer Laycock as a person with significant control on 1 April 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr John Hugh Spencer Laycock on 1 April 2020 | |
09 Feb 2021 | CH03 | Secretary's details changed for Mr John Hugh Spencer Laycock on 1 April 2020 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Christopher William Johnson as a director on 1 April 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
30 Jan 2020 | PSC07 | Cessation of John Hugh Spencer Laycock as a person with significant control on 30 January 2020 | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jan 2018 | PSC01 | Notification of John Hugh Spencer Laycock as a person with significant control on 6 April 2016 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 |