BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED
Company number 11372611
- Company Overview for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
- Filing history for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
- People for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
- Charges for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
- Insolvency for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
- More for BLYTHSWOOD SQUARE HOTEL GLASGOW HOLDCO LIMITED (11372611)
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) |
---|---|---|---|
07 Feb 2025 | AD02 | Register inspection address has been changed to 101 Cambridge Science Park Milton Road Cambridge CB4 0FY | |
07 Feb 2025 | LIQ01 | Declaration of solvency | |
03 Feb 2025 | AD01 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 3 February 2025 | |
03 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2025 | MR04 | Satisfaction of charge 113726110001 in full | |
23 Jan 2025 | MR04 | Satisfaction of charge 113726110002 in full | |
03 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
24 May 2024 | CH01 | Director's details changed for Sophie Gautier on 26 February 2024 | |
24 May 2024 | CH01 | Director's details changed for Patrick Bour on 26 February 2024 | |
24 May 2024 | PSC05 | Change of details for Covivio Hotels as a person with significant control on 26 February 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
26 Mar 2024 | CH01 | Director's details changed for Patrick Bour on 31 October 2023 | |
29 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Dec 2023 | PSC07 | Cessation of Rocky Covivio Limited as a person with significant control on 6 December 2023 | |
11 Dec 2023 | PSC02 | Notification of Rocky Covivio Limited as a person with significant control on 6 December 2023 | |
06 Dec 2023 | SH19 |
Statement of capital on 6 December 2023
|
|
06 Dec 2023 | CAP-SS | Solvency Statement dated 06/12/23 | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2023
|
|
06 Dec 2023 | SH20 | Statement by Directors | |
03 Jul 2023 | AD01 | Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 3 July 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates |