- Company Overview for THE GREENBANK HOTEL LIMITED (03107700)
- Filing history for THE GREENBANK HOTEL LIMITED (03107700)
- People for THE GREENBANK HOTEL LIMITED (03107700)
- Charges for THE GREENBANK HOTEL LIMITED (03107700)
- More for THE GREENBANK HOTEL LIMITED (03107700)
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) |
---|---|---|---|
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
01 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 2 July 2024
|
|
15 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2024
|
|
23 May 2024 | MR01 | Registration of charge 031077000006, created on 22 May 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr James Arthur Gatheridge on 1 March 2024 | |
20 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
24 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
03 Mar 2023 | CH01 | Director's details changed for Mr James Arthur Gatheridge on 3 March 2023 | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
18 Feb 2022 | AD01 | Registered office address changed from The Greenbank Hotel Harbourside Falmouth Cornwall TR12 2SR to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 18 February 2022 | |
19 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
11 Nov 2021 | MA | Memorandum and Articles of Association | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
02 Nov 2021 | PSC01 | Notification of Roger James Edward French as a person with significant control on 1 November 2021 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
23 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
14 Aug 2021 | CH01 | Director's details changed for Mr Anthony Duncan Worden on 30 July 2021 |