Advanced company searchLink opens in new window

THE MANOR HOUSE HOTEL (CASTLE COMBE) LIMITED

Company number 02256084

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 Nov 2009 CH01 Director's details changed for Mr Nicholas Lawrence Luff on 31 October 2009
06 Nov 2009 CH01 Director's details changed for Nicholas Luigi Paolo Pecorelli on 31 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Richard Michael Gradon on 31 October 2009
06 Nov 2009 CH01 Director's details changed for Christine Linda Davies on 31 October 2009
19 Oct 2009 AA Group of companies' accounts made up to 25 March 2009
19 May 2009 288a Director appointed richard michael gradon
06 Mar 2009 288b Appointment terminated secretary navam tambayah
06 Mar 2009 288a Secretary appointed christine linda davies
09 Dec 2008 363a Return made up to 31/10/08; full list of members
07 Oct 2008 288a Director appointed nick luff
18 Sep 2008 AA Group of companies' accounts made up to 26 March 2008
04 Jul 2008 288a Director appointed christine linda davies
04 Jul 2008 288b Appointment terminated director giuseppe pecorelli
01 Jul 2008 288b Appointment terminated director marie audet
01 Jul 2008 288b Appointment terminated director penelope pecorelli
09 Nov 2007 363a Return made up to 31/10/07; full list of members
14 Sep 2007 AA Group of companies' accounts made up to 28 March 2007
08 Nov 2006 363a Return made up to 31/10/06; full list of members
08 Nov 2006 288c Director's particulars changed
08 Nov 2006 288c Director's particulars changed
08 Nov 2006 287 Registered office changed on 08/11/06 from: pennyhill park hotel bagshot surrey GU19 5EU
25 Oct 2006 AA Group of companies' accounts made up to 29 March 2006
23 Nov 2005 AA Group of companies' accounts made up to 31 March 2005
03 Nov 2005 363a Return made up to 31/10/05; full list of members
26 Jan 2005 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/01/2020 under section 1088 of the Companies Act 2006