- Company Overview for CALLOW HALL LIMITED (10427163)
- Filing history for CALLOW HALL LIMITED (10427163)
- People for CALLOW HALL LIMITED (10427163)
- Charges for CALLOW HALL LIMITED (10427163)
- More for CALLOW HALL LIMITED (10427163)
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) |
---|---|---|---|
03 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Sep 2019 | PSC04 | Change of details for Mr Charles Randall as a person with significant control on 4 September 2019 | |
05 Sep 2019 | PSC07 | Cessation of Charles Randall as a person with significant control on 4 September 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
16 May 2019 | PSC07 | Cessation of Edward James Burrows as a person with significant control on 15 May 2018 | |
16 May 2019 | PSC07 | Cessation of Edward James Burrows as a person with significant control on 15 May 2018 | |
03 Sep 2018 | AA01 | Current accounting period extended from 31 May 2019 to 30 June 2019 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Charles Randall on 20 August 2018 | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 | |
06 Aug 2018 | PSC05 | Change of details for Hive Leisure Limited as a person with significant control on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England to Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA on 6 August 2018 | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | MR01 | Registration of charge 104271630001, created on 26 June 2018 | |
04 Jun 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 | |
22 May 2018 | AD01 | Registered office address changed from C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England to C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH on 22 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
21 May 2018 | PSC02 | Notification of Hive Leisure Limited as a person with significant control on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Thomas William Lovatt Chawner as a director on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Cameron Peter James Ogden as a director on 9 May 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Thomas William Lovatt Chawner as a director on 19 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Cameron Peter James Ogden as a director on 19 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Bridge House Mill Street Ryhall Rutland PE9 4HF United Kingdom to C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH on 23 April 2018 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 |