- Company Overview for COUNTY HOTEL (CHELMSFORD) LIMITED (05893760)
- Filing history for COUNTY HOTEL (CHELMSFORD) LIMITED (05893760)
- People for COUNTY HOTEL (CHELMSFORD) LIMITED (05893760)
- Charges for COUNTY HOTEL (CHELMSFORD) LIMITED (05893760)
- More for COUNTY HOTEL (CHELMSFORD) LIMITED (05893760)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to The County Hotel Rainsford Road Chelmsford Essex CM1 2PZ on 3 June 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
03 Aug 2017 | PSC07 | Cessation of Virginia Susan Austin as a person with significant control on 24 April 2017 | |
03 Aug 2017 | PSC07 | Cessation of Michael John Austin as a person with significant control on 24 April 2017 | |
03 Aug 2017 | PSC02 | Notification of County Hotel Essex Ltd as a person with significant control on 24 April 2017 | |
19 May 2017 | TM01 | Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Michael John Austin on 10 May 2017 | |
06 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 |