- Company Overview for BRUNTWOOD ST CHADS HOTEL LIMITED (07358410)
- Filing history for BRUNTWOOD ST CHADS HOTEL LIMITED (07358410)
- People for BRUNTWOOD ST CHADS HOTEL LIMITED (07358410)
- Charges for BRUNTWOOD ST CHADS HOTEL LIMITED (07358410)
- More for BRUNTWOOD ST CHADS HOTEL LIMITED (07358410)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Mr Christopher George Oglesby on 7 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Andrew John Allan on 7 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Peter Andrew Crowther on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
26 Oct 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 073584100002 | |
01 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 1 September 2015 | |
12 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
13 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | MR01 | Registration of charge 073584100002 | |
11 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
15 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
20 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 30 September 2011 |