Advanced company searchLink opens in new window

THE CONNAUGHT HOTEL LIMITED

Company number 03669273

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)
09 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2011 AD02 Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
05 May 2011 CH01 Director's details changed for Mr Stephen Jude Alden on 27 April 2011
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
16 Dec 2010 TM01 Termination of appointment of Lisa Seelinger as a director
08 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010
12 Apr 2010 AA Full accounts made up to 30 June 2009
11 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 AD02 Register inspection address has been changed
19 Nov 2009 CH01 Director's details changed for Mr Stephen Jude Alden on 1 November 2009
18 Nov 2009 CH03 Secretary's details changed for Ms Carole Walker on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Stephen Alden on 1 November 2009
01 Jul 2009 225 Accounting reference date extended from 30/06/2010 to 31/12/2010
26 May 2009 288a Secretary appointed carole walker
21 May 2009 288b Appointment terminate, director and secretary clive anthony gibbons logged form
06 May 2009 AA Full accounts made up to 30 June 2008
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 8
05 Dec 2008 363a Return made up to 12/11/08; full list of members
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6