CONTESSA HOTELS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-12-07 delete address UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON MERSEYSIDE ENGLAND CH43 3EA
2020-12-07 insert address THE OLD SCHOOL 188 LISCARD ROAD WALLASEY WIRRAL ENGLAND CH44 5TN
2020-12-07 update registered_address
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON MERSEYSIDE CH43 3EA ENGLAND
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 01/10/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 01/10/2020
2020-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY BAKER / 21/09/2019
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 20/09/2019
2020-08-12 update statutory_documents CESSATION OF LISA JANE BAKER AS A PSC
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BAKER
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA BAKER
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-09-07 delete address C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT
2019-09-07 insert address UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON MERSEYSIDE ENGLAND CH43 3EA
2019-09-07 update registered_address
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY BAKER / 21/08/2019
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BAKER / 21/08/2019
2019-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BAKER / 21/08/2019
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 16/08/2019
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LISA JANE BAKER / 16/08/2019
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 16/08/2019
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LISA JANE BAKER / 16/08/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-01-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTHONY BAKER
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE BAKER
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-10-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-10-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-09-03 update statutory_documents 15/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-20 update statutory_documents 15/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-06 delete sic_code 55100 - Hotels and similar accommodation
2013-09-06 insert sic_code 99999 - Dormant Company
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-21 update statutory_documents 15/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 insert sic_code 55100 - Hotels and similar accommodation
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-17 update statutory_documents 15/07/12 FULL LIST
2011-09-28 update statutory_documents 15/07/11 FULL LIST
2011-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2010-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-03 update statutory_documents 15/07/10 FULL LIST
2010-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-05 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LISA JANE BAKER
2008-09-16 update statutory_documents DIRECTOR APPOINTED CRAIG ANTHONY BAKER
2008-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-07-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION