- Company Overview for CAER RHUN HALL HOTEL LIMITED (09741446)
- Filing history for CAER RHUN HALL HOTEL LIMITED (09741446)
- People for CAER RHUN HALL HOTEL LIMITED (09741446)
- Charges for CAER RHUN HALL HOTEL LIMITED (09741446)
- Insolvency for CAER RHUN HALL HOTEL LIMITED (09741446)
- More for CAER RHUN HALL HOTEL LIMITED (09741446)
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) |
---|---|---|---|
30 Aug 2019 | AD01 | Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 30 August 2019 | |
29 Aug 2019 | AM01 | Appointment of an administrator | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | AP01 | Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | MR01 | Registration of charge 097414460004, created on 8 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 097414460003, created on 8 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
22 Aug 2017 | PSC07 | Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017 | |
18 Aug 2017 | PSC02 | Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017 | |
10 Aug 2017 | MR04 | Satisfaction of charge 097414460002 in full | |
09 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Apr 2017 | MR01 | Registration of charge 097414460002, created on 31 March 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Gavin Lee Woodhouse on 8 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 8 December 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 097414460001 in full | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Robin Scott Forster as a director on 2 January 2016 | |
30 Apr 2016 | MR01 | Registration of charge 097414460001, created on 29 April 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 February 2016 | |
11 Feb 2016 | CERTNM |
Company name changed mbi caer rhun hall LIMITED\certificate issued on 11/02/16
|