Court Hotel Suites Ltd was setup in 2010. This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAY, Hazel | 17 February 2010 | - | 1 |
HAY, James Alexander | 17 February 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAY, Hazel | 17 February 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 March 2019 | |
MR01 - N/A | 24 December 2018 | |
MR04 - N/A | 19 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AA01 - Change of accounting reference date | 28 November 2016 | |
AR01 - Annual Return | 18 March 2016 | |
MR01 - N/A | 06 November 2015 | |
AA - Annual Accounts | 05 November 2015 | |
AD01 - Change of registered office address | 25 August 2015 | |
AR01 - Annual Return | 28 February 2015 | |
AA - Annual Accounts | 30 November 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AD01 - Change of registered office address | 03 March 2014 | |
AR01 - Annual Return | 04 October 2013 | |
RT01 - Application for administrative restoration to the register | 04 October 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
NEWINC - New incorporation documents | 17 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2018 | Outstanding |
N/A |
A registered charge | 18 October 2015 | Fully Satisfied |
N/A |