Advanced company searchLink opens in new window

FOURCROFT HOTEL (TENBY) LIMITED

Company number 00772050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AD01 Registered office address changed from Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018
15 Mar 2018 TM01 Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018
16 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
15 Feb 2018 PSC02 Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
17 Nov 2017 MR01 Registration of charge 007720500005, created on 8 November 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Nov 2017 MR04 Satisfaction of charge 1 in full
03 Nov 2017 MR04 Satisfaction of charge 2 in full
03 Nov 2017 MR04 Satisfaction of charge 3 in full
08 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
10 Aug 2017 MR04 Satisfaction of charge 007720500004 in full
31 Jul 2017 AA01 Previous accounting period extended from 30 March 2017 to 31 March 2017
30 Jun 2017 TM01 Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017
24 Apr 2017 TM01 Termination of appointment of Peter Lee Osborne as a director on 31 March 2017
24 Apr 2017 TM01 Termination of appointment of Kathryn Sheila Osborne as a director on 31 March 2017
24 Apr 2017 TM01 Termination of appointment of Emrys Christopher Osborne as a director on 31 March 2017
24 Apr 2017 TM02 Termination of appointment of Kathryn Sheila Osborne as a secretary on 31 March 2017
06 Apr 2017 AD01 Registered office address changed from North Beach Tenby Pembrokeshire SA70 8AP to Caer Rhun Hall Caer Rhun Hall Main Office Tyn-Y-Groes Conwy LL32 8HX on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr Christopher Andrew Evans as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Mrs Juliette Louise Donovan as a director on 31 March 2017
05 Apr 2017 MR01 Registration of charge 007720500004, created on 31 March 2017
30 Mar 2017 AA01 Previous accounting period extended from 3 October 2016 to 30 March 2017