Advanced company searchLink opens in new window

DEAN COURT HOTEL LTD

Company number 09058386

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)
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
07 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
22 Feb 2024 PSC05 Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Sandgate House Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
27 Oct 2023 TM01 Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023
25 Oct 2023 AP01 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 August 2023
06 Oct 2023 AA Accounts for a small company made up to 1 January 2023
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
11 Jul 2022 AA Accounts for a small company made up to 2 January 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
07 Jan 2022 PSC02 Notification of Inn Collection Bidco Limited as a person with significant control on 19 November 2021
07 Jan 2022 PSC07 Cessation of Vindolanda Midco 2 Limited as a person with significant control on 19 November 2021
07 Dec 2021 MR01 Registration of charge 090583860003, created on 29 November 2021
06 Dec 2021 MR01 Registration of charge 090583860004, created on 29 November 2021
01 Dec 2021 MR01 Registration of charge 090583860002, created on 29 November 2021
30 Nov 2021 MR01 Registration of charge 090583860001, created on 29 November 2021
01 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 AD01 Registered office address changed from St. Catherines Farm Moorlands Road Skelton York North Yorkshire YO30 1YA to Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 18 August 2021
18 Aug 2021 PSC02 Notification of Vindolanda Midco 2 Limited as a person with significant control on 13 August 2021
18 Aug 2021 TM01 Termination of appointment of Sarah Frances Ward as a director on 13 August 2021
18 Aug 2021 TM01 Termination of appointment of Sophie Gee as a director on 13 August 2021