Advanced company searchLink opens in new window

ALVESTON HOUSE HOTEL LIMITED

Company number 03564406

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)
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