- Company Overview for DEAN COURT HOTEL LTD (09058386)
- Filing history for DEAN COURT HOTEL LTD (09058386)
- People for DEAN COURT HOTEL LTD (09058386)
- Charges for DEAN COURT HOTEL LTD (09058386)
- More for DEAN COURT HOTEL LTD (09058386)
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
|
|
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 |