- Company Overview for RED HALL HOTEL (BURY) LIMITED (07358934)
- Filing history for RED HALL HOTEL (BURY) LIMITED (07358934)
- People for RED HALL HOTEL (BURY) LIMITED (07358934)
- Charges for RED HALL HOTEL (BURY) LIMITED (07358934)
- More for RED HALL HOTEL (BURY) LIMITED (07358934)
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 Oct 2019 | AP01 | Appointment of Mr Gourav Batra as a director on 23 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 | |
16 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
29 Jan 2018 | PSC01 | Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 | |
02 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
19 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Annie Mary Kilroe as a director on 7 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
18 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
22 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
27 Feb 2014 | MR01 | Registration of charge 073589340002 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
25 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Neil Hopkins-Coman as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Barry Kilroe as a director | |
11 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |