- Company Overview for BESPOKE HOTELS CHESTER LIMITED (09427295)
- Filing history for BESPOKE HOTELS CHESTER LIMITED (09427295)
- People for BESPOKE HOTELS CHESTER LIMITED (09427295)
- Charges for BESPOKE HOTELS CHESTER LIMITED (09427295)
- More for BESPOKE HOTELS CHESTER LIMITED (09427295)
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) |
---|---|---|---|
09 Aug 2024 | MR04 | Satisfaction of charge 094272950001 in full | |
07 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 | |
05 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
28 Mar 2022 | AA01 | Current accounting period shortened from 28 March 2021 to 27 March 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
22 Jul 2021 | AA | Full accounts made up to 31 March 2020 | |
29 Mar 2021 | AA01 | Current accounting period shortened from 29 March 2020 to 28 March 2020 | |
07 Mar 2021 | CH01 | Director's details changed for Mr Robin Michael Philpot Sheppard on 7 March 2021 | |
07 Mar 2021 | CH01 | Director's details changed for Mr Graham Galsgaard Marskell on 7 March 2021 | |
07 Mar 2021 | CH01 | Director's details changed for Mr Haydn Herbert James Fentum on 7 March 2021 | |
07 Mar 2021 | CH01 | Director's details changed for Mr Stephen Linton Littlefair on 7 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 1 March 2021 | |
20 Jul 2020 | MR01 | Registration of charge 094272950001, created on 15 July 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Oct 2018 | AP01 | Appointment of The Hon. Thomas Edward Greenall as a director on 2 October 2018 | |
15 May 2018 | AA | Full accounts made up to 31 March 2017 | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 |