Advanced company searchLink opens in new window

BONNINGTON (CAVENDISH HOTEL) LIMITED

Company number 04397833

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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