CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-16 View Report
Persons with significant control. Psc name: Geraldine Ann Hunt. Cessation date: 2016-10-01. 2023-12-19 View Report
Persons with significant control. Psc name: Diane Frances Bishop. Cessation date: 2016-10-01. 2023-12-19 View Report
Persons with significant control. Psc name: Closegate (Durham No.2) Limited. Notification date: 2016-04-06. 2023-12-19 View Report
Address. Old address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Change date: 2023-12-19. New address: Saffery Llp Mitre House North Park Road Harrogate HG1 5RX. 2023-12-19 View Report
Officers. Termination date: 2023-12-14. Officer name: Geraldine Anne Hunt. 2023-12-19 View Report
Officers. Officer name: Michaela Caroline Hunt. Termination date: 2023-12-14. 2023-12-19 View Report
Officers. Officer name: Robert William Bishop. Termination date: 2023-12-14. 2023-12-19 View Report
Officers. Termination date: 2023-12-14. Officer name: Diane Frances Bishop. 2023-12-19 View Report
Officers. Officer name: Michaela Caroline Hunt. Termination date: 2023-12-14. 2023-12-19 View Report
Officers. Officer name: Ms Geraldine Josephine Gallagher. Appointment date: 2023-12-14. 2023-12-19 View Report
Officers. Officer name: Mr Anthony Gerard Troy. Appointment date: 2023-12-14. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Officers. Change date: 2022-07-07. Officer name: Miss Michaela Caroline Hunt. 2022-07-07 View Report
Accounts. Accounts type full. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type full. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-11-07 View Report
Confirmation statement. Statement with no updates. 2019-11-03 View Report
Accounts. Accounts type full. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2017-10-31 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Capital. Capital alter shares redemption statement of capital. 2016-05-10 View Report
Resolution. Description: Resolutions. 2016-05-05 View Report
Mortgage. Charge creation date: 2016-04-22. Charge number: 002052190010. 2016-04-28 View Report
Mortgage. Charge number: 002052190008. Charge creation date: 2016-04-22. 2016-04-27 View Report
Mortgage. Charge creation date: 2016-04-22. Charge number: 002052190009. 2016-04-27 View Report
Mortgage. Charge number: 002052190006. 2016-04-27 View Report
Mortgage. Charge number: 002052190007. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Address. New address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Old address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England. Change date: 2015-11-04. 2015-11-04 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Address. New address: Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ. Change date: 2015-07-29. Old address: C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Officers. Officer name: Miss Michaela Caroline Hunt. Appointment date: 2014-05-07. 2014-11-04 View Report
Officers. Termination date: 2014-05-07. Officer name: Geraldine Anne Hunt. 2014-11-04 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Officers. Officer name: Miss Michaela Caroline Hunt. Change date: 2014-05-12. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Address. Old address: C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF. Change date: 2014-05-13. 2014-05-13 View Report
Insolvency. Brought down date: 2014-05-07. 2014-05-13 View Report
Insolvency. Liquidation in administration end of administration. 2014-05-13 View Report
Insolvency. Brought down date: 2014-05-07. 2014-05-13 View Report
Insolvency. Liquidation in administration end of administration. 2014-05-13 View Report