- Company Overview for CHERITON PARC HOTEL LIMITED (05709816)
- Filing history for CHERITON PARC HOTEL LIMITED (05709816)
- People for CHERITON PARC HOTEL LIMITED (05709816)
- Charges for CHERITON PARC HOTEL LIMITED (05709816)
- Insolvency for CHERITON PARC HOTEL LIMITED (05709816)
- More for CHERITON PARC HOTEL LIMITED (05709816)
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) |
---|---|---|---|
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
12 Oct 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 August 2015 | |
19 Sep 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 May 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr Steve Morrison as a director | |
29 Oct 2013 | TM01 | Termination of appointment of John Maw as a director | |
29 Oct 2013 | TM02 | Termination of appointment of John Maw as a secretary | |
19 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from C/O C/O, Bridges Ventures Bridges Ventures 1 Craven Hill London W2 3EN on 3 March 2011 | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr John Rory Hamilton Maw on 15 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Philip William Newborough on 15 February 2010 | |
09 Mar 2010 | CH03 | Secretary's details changed for Mr John Rory Hamilton Maw on 15 February 2010 | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | CC04 | Statement of company's objects | |
03 Feb 2010 | SH08 | Change of share class name or designation |