- Company Overview for BONNINGTON (CAVENDISH HOTEL) LIMITED (04397833)
- Filing history for BONNINGTON (CAVENDISH HOTEL) LIMITED (04397833)
- People for BONNINGTON (CAVENDISH HOTEL) LIMITED (04397833)
- Charges for BONNINGTON (CAVENDISH HOTEL) LIMITED (04397833)
- More for BONNINGTON (CAVENDISH HOTEL) LIMITED (04397833)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Aug 2017 | PSC02 | Notification of Bonnington Group Limited as a person with significant control on 23 August 2017 | |
24 Aug 2017 | PSC07 | Cessation of James Mcgettigan as a person with significant control on 22 August 2017 | |
24 Aug 2017 | PSC07 | Cessation of Brian Mcgettigan as a person with significant control on 23 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr James Joseph Mcgettigan on 31 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Brian Daniel Mcgettigan on 31 January 2017 | |
01 Feb 2017 | CH03 | Secretary's details changed for Mrs Patricia Anne Mcgettigan on 31 January 2017 | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
18 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 38 Grand Parade Eastbourne East Sussex BN21 4DH to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 27 July 2015 | |
10 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
01 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
24 Jan 2013 | TM02 | Termination of appointment of David Morrison as a secretary | |
12 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 |