THE COURT HOTEL LIMITED

10 Saville Court Saville Place 10 Saville Court Saville Place, Bristol, BS8 4EJ
StatusACTIVE
Company No.05280389
CategoryPrivate Limited Company
Incorporated08 Nov 2004
Age19 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE COURT HOTEL LIMITED is an active private limited company with number 05280389. It was incorporated 19 years, 6 months, 7 days ago, on 08 November 2004. The company address is 10 Saville Court Saville Place 10 Saville Court Saville Place, Bristol, BS8 4EJ.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Delaware (Directors) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Kathleen Rosemarie Titmas

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Andrew Richard Lamb

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Nezia Martijntje Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mrs Kathleen Rosemarie Titmas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nezia Martijntje Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delaware (Secretaries) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saville Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / delaware (secretaries) LIMITED / 01/10/2007

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / delaware (directors) LIMITED / 01/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 24/10/05 from: trym lodge, 1 henbury road westbury-on-trym bristol avon BS9 3HQ

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 08 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLIKEY LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11277845
Status:ACTIVE
Category:Private Limited Company

INTELOLOGY LIMITED

38 ALMOND CLOSE,WOKINGHAM,RG41 4UU

Number:09047068
Status:ACTIVE
Category:Private Limited Company

LITTLE BOLTON TOWN HALL LIMITED

DRAYCOTT,HORWICH,BL6 6QB

Number:10479849
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA COURT (FREEHOLD) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05100515
Status:ACTIVE
Category:Private Limited Company

NEGUS HEALTH CARE LTD

24 HALL ROAD,NORWICH,NR1 3HL

Number:10192114
Status:ACTIVE
Category:Private Limited Company

SOUTH WESTERN PROPERTY DEVELOPMENTS LIMITED

PARKER HOUSE,WALLINGTON,KT19 0NG

Number:06127620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source