Advanced company searchLink opens in new window

GOODWOOD HOTEL PROPERTY COMPANY LIMITED

Company number 06026282

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)
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from Goodwood Chichester West Sussex PO18 0PX to Goodwood House Goodwood Chichester West Sussex PO18 0PX on 15 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2014 CC04 Statement of company's objects
23 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
14 Nov 2013 AP03 Appointment of Mrs Katharine Anne Palka as a secretary
14 Nov 2013 TM02 Termination of appointment of Lynn Cheesmur as a secretary
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Earl of March & Kinrara Charles Henry Gordon Lennox on 12 December 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mr Alexander Patrick Williamson on 12 August 2010
09 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Aug 2009 288b Appointment terminated director nigel draffan
03 Mar 2009 288c Director's change of particulars / alex williamson / 20/02/2009
03 Mar 2009 288b Appointment terminated director roderick fabricius
09 Jan 2009 363a Return made up to 12/12/08; full list of members