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)
07 Oct 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
07 Dec 2017 PSC02 Notification of Thornbury Castle Limited as a person with significant control on 19 September 2017
05 Dec 2017 PSC07 Cessation of Lfh Hotels Limited as a person with significant control on 19 September 2017
16 Nov 2017 CH01 Director's details changed for Mr Nigel Peter Chapman on 20 August 2017
16 Oct 2017 MR04 Satisfaction of charge 1 in full
09 Oct 2017 AA Full accounts made up to 31 December 2016
09 Oct 2017 CERTNM Company name changed lfh (thornbury castle) LIMITED\certificate issued on 09/10/17
  • NM04 ‐ Change of name by provision in articles
06 Jul 2017 TM01 Termination of appointment of Paul Andrew Clark as a director on 6 July 2017
10 Jan 2017 AA Full accounts made up to 31 December 2015
09 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mr Shane Edward Law on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Nigel Peter Chapman on 19 October 2016
17 Dec 2015 CH01 Director's details changed for Mr Nigel Peter Chapman on 8 October 2015
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 590,000
03 Jun 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 590,000
12 Jun 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 590,000
14 Aug 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 CH01 Director's details changed for Mr Paul Andrew Clark on 8 March 2013
15 Apr 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from , 6th Floor 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom on 12 March 2013
18 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from , Erico House 93-99 Upper Richmond Road, London, SW15 2TG, United Kingdom on 29 February 2012