- Company Overview for ALVESTON HOUSE HOTEL LIMITED (03564406)
- Filing history for ALVESTON HOUSE HOTEL LIMITED (03564406)
- People for ALVESTON HOUSE HOTEL LIMITED (03564406)
- Charges for ALVESTON HOUSE HOTEL LIMITED (03564406)
- More for ALVESTON HOUSE HOTEL LIMITED (03564406)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
26 Apr 2023 | AA01 | Current accounting period shortened from 29 November 2022 to 20 April 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 20 May 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
14 Jul 2021 | PSC05 | Change of details for Prestige Retirement Living Limited as a person with significant control on 1 May 2021 | |
29 Jun 2021 | AA01 | Previous accounting period extended from 29 June 2020 to 30 November 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Ian David Brown on 7 January 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Ian David Brown on 4 September 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
30 Jan 2019 | PSC02 | Notification of Prestige Retirement Living Limited as a person with significant control on 17 December 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT on 17 January 2019 | |
08 Jan 2019 | RP04PSC07 | Second filing for the cessation of Mrs Julie Helen Camm as a person with significant control | |
18 Dec 2018 | MR01 | Registration of charge 035644060007, created on 17 December 2018 | |
18 Dec 2018 | MR01 | Registration of charge 035644060008, created on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Ian David Brown as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Julie Helen Camm as a director on 17 December 2018 |