Advanced company searchLink opens in new window

THE CLARENCE HOTEL LIMITED

Company number 09112300

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)
04 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 17 August 2024
22 Mar 2024 AD01 Registered office address changed from PO Box 4385 09112300 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 22 March 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09112300 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
30 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2023 AD01 Registered office address changed from The Robinhood 540 Mansfield Road Sherwood Nottingham NG5 2FS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2 September 2023
02 Sep 2023 LIQ02 Statement of affairs
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-18
22 Aug 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 AD01 Registered office address changed from 540 Mansfield Rd Mansfield Road Sherwood Nottingham NG5 2FS England to The Robinhood 540 Mansfield Road Sherwood Nottingham NG5 2FS on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from Clarence Hotel 284 Alfreton Road Nottingham NG7 5LS to 540 Mansfield Rd Mansfield Road Sherwood Nottingham NG5 2FS on 11 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 PSC05 Change of details for Huntingdon Properties Limited as a person with significant control on 5 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2022 AP01 Appointment of Mr Edward Tobias Ward as a director on 23 December 2021
09 Nov 2022 TM01 Termination of appointment of Warjinder Singh Khamba as a director on 23 December 2021
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 May 2020 TM01 Termination of appointment of Lukas Lakatos as a director on 22 April 2020
04 May 2020 AP01 Appointment of Mr Warjinder Singh Khamba as a director on 21 April 2020
18 Nov 2019 AA Micro company accounts made up to 30 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018