- Company Overview for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
- Filing history for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
- People for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
- Charges for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
- Insolvency for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
- More for CHESTER (HH) SPA AND LEISURE CLUB LIMITED (06426169)
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) |
---|---|---|---|
16 Oct 2012 | CH03 | Secretary's details changed for Grant Whitehouse on 16 October 2012 | |
15 Aug 2012 | MISC | SH30 - aud and dir statement re purchase of shares out of capital 08/08/12 | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 May 2011 | SH19 |
Statement of capital on 13 May 2011
|
|
13 May 2011 | SH20 | Statement by directors | |
13 May 2011 | CAP-SS | Solvency statement dated 09/05/11 | |
13 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
02 Sep 2010 | AD01 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 | |
25 Feb 2010 | AA | Accounts for a small company made up to 30 November 2008 | |
15 Feb 2010 | AR01 | Annual return made up to 13 November 2008 with full list of shareholders | |
01 Feb 2010 | AR01 | Annual return made up to 13 November 2008 with full list of shareholders | |
27 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
27 Jan 2010 | CH03 | Secretary's details changed for Grant Whitehouse on 12 October 2009 | |
10 Dec 2009 | AP01 | Appointment of Mr Nicholas James Taplin as a director | |
10 Dec 2009 | AP01 | Appointment of Caroline Jayne Wilce as a director | |
10 Dec 2009 | AD01 | Registered office address changed from Hoole Hall Hotel, Warrington Road, Chester Cheshire CH2 3PD on 10 December 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of Sean Malone as a secretary | |
04 Nov 2009 | AP03 | Appointment of Grant Whitehouse as a secretary | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 |