- Company Overview for BESPOKE HOTELS THE MILL LIMITED (11169951)
- Filing history for BESPOKE HOTELS THE MILL LIMITED (11169951)
- People for BESPOKE HOTELS THE MILL LIMITED (11169951)
- Charges for BESPOKE HOTELS THE MILL LIMITED (11169951)
- More for BESPOKE HOTELS THE MILL LIMITED (11169951)
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 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
18 Dec 2024 | TM01 | Termination of appointment of Richard Charles Grove as a director on 18 December 2024 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2022 | AP01 | Appointment of Mr Richard Charles Grove as a director on 5 September 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
19 Feb 2021 | AD01 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | MR01 | Registration of charge 111699510001, created on 20 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | PSC07 | Cessation of Stephen Linton Littlefair as a person with significant control on 29 August 2018 | |
30 Jan 2019 | PSC01 | Notification of Robin Michael Philpot Sheppard as a person with significant control on 29 August 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | SH02 | Sub-division of shares on 29 August 2018 | |
06 Nov 2018 | SH08 | Change of share class name or designation | |
06 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2018 | AP01 | Appointment of Mr Graham Marskell as a director on 1 August 2018 |