CLAREMONT HOTEL EASTBOURNE LIMITED
Company number 06825855
- Company Overview for CLAREMONT HOTEL EASTBOURNE LIMITED (06825855)
- Filing history for CLAREMONT HOTEL EASTBOURNE LIMITED (06825855)
- People for CLAREMONT HOTEL EASTBOURNE LIMITED (06825855)
- Charges for CLAREMONT HOTEL EASTBOURNE LIMITED (06825855)
- More for CLAREMONT HOTEL EASTBOURNE LIMITED (06825855)
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) |
---|---|---|---|
31 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Aug 2016 | AP03 | Appointment of Mr Gary Moss as a secretary on 1 April 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Gary Moss as a director on 1 April 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jeannie Wilson as a secretary on 1 April 2016 | |
07 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH01 | Director's details changed for Mr George Antony Brown on 1 January 2016 | |
10 Dec 2015 | AP03 | Appointment of Mrs Jeannie Wilson as a secretary on 1 December 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of George Brown as a secretary on 1 December 2015 | |
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
20 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | CERTNM |
Company name changed sheraton hotel LIMITED\certificate issued on 27/11/12
|
|
22 Aug 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
22 Aug 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 30 September 2012 | |
02 May 2012 | CERTNM |
Company name changed bredon holiday lettings LTD\certificate issued on 02/05/12
|
|
28 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Jeanne Rose Wilson on 1 January 2012 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders |