- Company Overview for EGTON BRIDGE HOTEL LTD (09971101)
- Filing history for EGTON BRIDGE HOTEL LTD (09971101)
- People for EGTON BRIDGE HOTEL LTD (09971101)
- More for EGTON BRIDGE HOTEL LTD (09971101)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Feb 2020 | CH01 | Director's details changed for Mr Andrew Gerald Carne on 3 February 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mrs Katie Louise Ward as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mr Andrew Gerald Carne as a person with significant control on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from The Horseshoe Hotel Egton Bridge Whitby North Yorkshire YO21 1XE United Kingdom to 10 High Terrace Glaisdale Whitby North Yorkshire YO21 2PN on 3 February 2020 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Katie Louise Ward as a director on 9 July 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
28 Apr 2017 | AD01 | Registered office address changed from 2 West Moor Park Networkcentre, Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to The Horseshoe Hotel Egton Bridge Whitby North Yorkshire YO21 1XE on 28 April 2017 | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|