- Company Overview for ROWTON HALL HOTEL LIMITED (03252288)
- Filing history for ROWTON HALL HOTEL LIMITED (03252288)
- People for ROWTON HALL HOTEL LIMITED (03252288)
- Charges for ROWTON HALL HOTEL LIMITED (03252288)
- More for ROWTON HALL HOTEL LIMITED (03252288)
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) |
---|---|---|---|
18 Feb 2025 | MR01 | Registration of charge 032522880010, created on 13 February 2025 | |
18 Feb 2025 | MR01 | Registration of charge 032522880011, created on 13 February 2025 | |
18 Feb 2025 | MR01 | Registration of charge 032522880012, created on 13 February 2025 | |
14 Feb 2025 | MR04 | Satisfaction of charge 032522880008 in full | |
14 Feb 2025 | MR04 | Satisfaction of charge 032522880009 in full | |
02 Dec 2024 | AD01 | Registered office address changed from No. 1 London Bridge London SE1 9BG England to Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA on 2 December 2024 | |
27 Nov 2024 | AP01 | Appointment of Mr Stephen Geoffrey Trowbridge as a director on 25 November 2024 | |
25 Oct 2024 | AUD | Auditor's resignation | |
03 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
19 Jun 2024 | AA | Full accounts made up to 28 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
27 Jun 2023 | AA | Full accounts made up to 29 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
09 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 1 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
28 Sep 2020 | AA | Full accounts made up to 26 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
30 Sep 2019 | TM01 | Termination of appointment of David Julian Bingham as a director on 31 July 2019 | |
04 Jul 2019 | AA | Accounts for a small company made up to 27 September 2018 | |
26 Sep 2018 | PSC02 | Notification of Anderbury Limited as a person with significant control on 13 June 2018 | |
26 Sep 2018 | PSC07 | Cessation of Gordon Roy Wigginton as a person with significant control on 13 June 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
26 Sep 2018 | AP01 | Appointment of Mr Stephen Martin Fish as a director on 13 June 2018 |