CORNERHOUSE HOTEL LIMITED
Status | ACTIVE |
Company No. | 03703208 |
Category | Private Limited Company |
Incorporated | 28 Jan 1999 |
Age | 25 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CORNERHOUSE HOTEL LIMITED is an active private limited company with number 03703208. It was incorporated 25 years, 4 months, 4 days ago, on 28 January 1999. The company address is Top Floor Office Hatton Court Hotel Upton Hill Top Floor Office Hatton Court Hotel Upton Hill, Gloucester, GL4 8DE.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 26 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2020
Action Date: 28 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037032080008
Charge creation date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Elect to keep the directors residential address register information on the public register
Date: 28 Jan 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 28 Jan 2020
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 28 Jan 2020
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 27 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-27
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 30 Jan 2019
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-16
Psc name: Valerie Evelyn Alice Hiscox
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Evelyn Alice Hiscox
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 28 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037032080007
Charge creation date: 2017-06-01
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type small
Date: 13 Nov 2015
Action Date: 25 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type small
Date: 05 Nov 2014
Action Date: 26 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type small
Date: 05 Nov 2013
Action Date: 27 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 29 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type small
Date: 02 Nov 2011
Action Date: 30 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Arthur Hiscox
Change date: 2011-01-28
Documents
Change person secretary company with change date
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Leslie Raymond Hiscox
Change date: 2011-01-28
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-28
Officer name: Mr Darren Leslie Raymond Hiscox
Documents
Accounts with accounts type small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type small
Date: 02 Dec 2009
Action Date: 25 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-25
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from hatton house link road west wilts trading estate westbury BA13 4JB
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 27 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-27
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 28 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-28
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2006
Action Date: 29 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-29
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2005
Action Date: 30 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-30
Documents
Legacy
Date: 29 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 25 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: corner house hotel park street taunton somerset TA1 4DQ
Documents
Legacy
Date: 14 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 30 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-30
Documents
Legacy
Date: 01 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 18 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hatton properties LIMITED\certificate issued on 21/02/00
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 14/12/99 from: link road west wilts trading estate westbury wiltshire BA13 4JB
Documents
Legacy
Date: 26 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 09/02/99 from: midland bridge bath BA1 2HQ
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
36 HIGHER SHADY LANE HIGHER SHADY LANE,BOLTON,BL7 9AQ
Number: | 11650888 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 44 WALTON DRIVE,BRADFORD,BD11 1JW
Number: | 11038566 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGI RECRUITMENT SERVICES LIMITED
ROOM 1016, BUILDING A2 CODY TECHNOLOGY PARK,FARNBOROUGH,GU14 0LX
Number: | 05483497 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 11157323 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 GREYSTOKE AVENUE,BRISTOL,BS10 6BA
Number: | 11020943 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A LONGLEY ROAD,LONDON,SW17 9LA
Number: | 05256459 |
Status: | ACTIVE |
Category: | Private Limited Company |