Advanced company searchLink opens in new window

THORNBURY CASTLE HOTEL LIMITED

Company number 07860087

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)
15 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
08 Jul 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 TM02 Termination of appointment of Kin Company Secretarial Limited as a secretary on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Fourth Floor 36 Upper Brook Street London W1K 7QJ on 14 March 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
16 Dec 2019 CH01 Director's details changed for Mr Naynesh Gunvant Desai on 19 July 2019
11 Sep 2019 PSC07 Cessation of Thornbury Castle Limited as a person with significant control on 19 July 2019
11 Sep 2019 PSC01 Notification of Mohammed Abdulla Mohammed Alsayyah as a person with significant control on 19 July 2019
11 Sep 2019 PSC01 Notification of Bader Mohamed Yousef Abduklarim Bukhammas as a person with significant control on 19 July 2019
10 Sep 2019 AP04 Appointment of Derringtons Limited as a secretary on 19 July 2019
19 Aug 2019 AA Accounts for a small company made up to 31 December 2018
05 Aug 2019 TM01 Termination of appointment of Nigel Peter Chapman as a director on 19 July 2019
02 Aug 2019 TM01 Termination of appointment of Shane Edward Law as a director on 19 July 2019
02 Aug 2019 TM01 Termination of appointment of Platinum Nominees Limited as a director on 19 July 2019
02 Aug 2019 AP01 Appointment of Mr Naynesh Gunvant Desai as a director on 19 July 2019
31 Jul 2019 MR01 Registration of charge 078600870002, created on 19 July 2019
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
27 Nov 2018 CH02 Director's details changed for Platinum Nominees Limited on 25 November 2017