- Company Overview for TOWNHOUSE HOTEL CHESTER LIMITED (11998947)
- Filing history for TOWNHOUSE HOTEL CHESTER LIMITED (11998947)
- People for TOWNHOUSE HOTEL CHESTER LIMITED (11998947)
- More for TOWNHOUSE HOTEL CHESTER LIMITED (11998947)
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 | CH01 | Director's details changed for Sally Jane Phillips on 15 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Suites C,D,E,F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 29 January 2025 | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of Steven Hesketh as a director on 28 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Steven Hesketh as a director on 7 September 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|