Advanced company searchLink opens in new window

CENTRE ISLAND HOTELS LIMITED

Company number 03636029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2002 363s Return made up to 22/09/02; full list of members
16 Apr 2002 AA Full accounts made up to 31 August 2001
12 Apr 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Resolutions passed 25/02/02
28 Nov 2001 CERTNM Company name changed targetform LIMITED\certificate issued on 28/11/01
08 Oct 2001 363s Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
08 Aug 2001 288b Director resigned
08 Aug 2001 288b Director resigned
03 Aug 2001 288a New director appointed
03 Aug 2001 288a New director appointed
16 Feb 2001 AA Full accounts made up to 31 August 2000
13 Oct 2000 363s Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
28 Jul 2000 288b Secretary resigned
28 Jul 2000 288a New secretary appointed
12 May 2000 AA Full accounts made up to 31 August 1999
22 Apr 2000 288c Director's particulars changed
10 Dec 1999 363s Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
09 Nov 1999 287 Registered office changed on 09/11/99 from: centre island waterways lower mersey st ellesmere port south wirral L65 2AL
08 Nov 1999 288b Secretary resigned
28 Jan 1999 225 Accounting reference date shortened from 30/09/99 to 31/08/99
20 Nov 1998 287 Registered office changed on 20/11/98 from: 110 whitchurch road cardiff CF4 3LY
19 Nov 1998 288a New secretary appointed;new director appointed
19 Nov 1998 288a New director appointed
18 Nov 1998 288b Secretary resigned
18 Nov 1998 288a New secretary appointed
14 Nov 1998 395 Particulars of mortgage/charge