- Company Overview for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
- Filing history for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
- People for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
- Charges for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
- Insolvency for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
- More for COTSWOLD SPA RETIREMENT HOTELS LIMITED (03047890)
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 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 | |
13 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 May 2010 | AP01 | Appointment of Benjamin Robert Taberner as a director | |
21 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
13 Apr 2010 | TM01 | Termination of appointment of Nicholas Mitchell as a director | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
18 May 2009 | 363a | Return made up to 20/04/09; full list of members |