- Company Overview for CHRISTCHURCH HOTELS LTD (04521113)
- Filing history for CHRISTCHURCH HOTELS LTD (04521113)
- People for CHRISTCHURCH HOTELS LTD (04521113)
- Charges for CHRISTCHURCH HOTELS LTD (04521113)
- More for CHRISTCHURCH HOTELS LTD (04521113)
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) |
---|---|---|---|
12 Jan 2016 | AA | Accounts for a medium company made up to 31 December 2014 | |
12 Jan 2016 | MR01 | Registration of charge 045211130006, created on 30 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Richard Adrian Jones as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Stuart Andrew Bateman as a director on 1 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr David Robbins on 1 August 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 | |
20 May 2015 | AA | Accounts for a medium company made up to 31 December 2013 | |
03 Dec 2014 | AD01 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
07 Jul 2014 | AP01 | Appointment of David Robbins as a director | |
07 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
05 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Mr Richard Adrian Jones as a director | |
27 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
27 Sep 2012 | TM01 | Termination of appointment of Nicolas Roach as a director | |
12 Sep 2012 | CH03 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 | |
17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jul 2012 | AD01 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders |