HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED
Company number 10271404
- Company Overview for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- Filing history for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- People for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- More for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
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) |
---|---|---|---|
17 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
13 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
10 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Higgins as a secretary on 2 July 2020 | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Jun 2020 | AP01 | Appointment of Mrs Mary Margaret Laverty as a director on 2 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mrs Emelda Catherine O'neill as a director on 2 June 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Seamus Mcaleer as a person with significant control on 9 September 2016 | |
08 Aug 2017 | PSC01 | Notification of Eamonn Laverty as a person with significant control on 9 September 2016 | |
08 Aug 2017 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 9 September 2016 | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 September 2016 |