CAER RHUN HOTEL MANAGEMENT LIMITED
Company number 09760520
- Company Overview for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
- Filing history for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
- People for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
- Charges for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
- Insolvency for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
- More for CAER RHUN HOTEL MANAGEMENT LIMITED (09760520)
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) |
---|---|---|---|
29 Aug 2019 | AD01 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 August 2019 | |
28 Aug 2019 | AM01 | Appointment of an administrator | |
29 Jul 2019 | MA | Memorandum and Articles of Association | |
16 Jul 2019 | AP01 | Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 | |
17 Nov 2017 | MR01 | Registration of charge 097605200002, created on 8 November 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
12 Sep 2017 | AD01 | Registered office address changed from Caer Rhun Hall Main Office Conwy Conwy LL32 8HX Wales to Caer Rhun Hall Main Office Conwy LL32 8HX on 12 September 2017 | |
01 Sep 2017 | PSC02 | Notification of Giant Hospitality Ltd as a person with significant control on 1 April 2017 | |
01 Sep 2017 | PSC07 | Cessation of Mbi Hotel Management Ltd as a person with significant control on 1 April 2017 | |
10 Aug 2017 | MR04 | Satisfaction of charge 097605200001 in full | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017 | |
06 Apr 2017 | MR01 | Registration of charge 097605200001, created on 31 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Gavin Lee Woodhouse as a director on 30 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Simon Richard Moppett as a director on 1 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Christopher Andrew Evans as a director on 1 July 2016 | |
10 May 2016 | AP01 | Appointment of Mrs Juliette Louise Donovan as a director on 1 May 2016 | |
02 Feb 2016 | CERTNM |
Company name changed mbi caer rhun hotel management LIMITED\certificate issued on 02/02/16
|