Pulford
Chester
Cheshire
CH4 9DG
Wales
Director Name | Mrs Susan Marjorie Nelson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mr Andrew Garner Nelson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(23 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Licencee |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mrs Luisa Jane Nelson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Wrexham Road, Pulford Pulford Chester CH4 9DG Wales |
Secretary Name | Mr Paul Burke |
---|---|
Status | Current |
Appointed | 01 November 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | The Grosvenor-Pulford Hotel Wrexham Road Pulford Near Chester CH4 9DG Wales |
Secretary Name | Mr Harold Garner Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Secretary Name | Norman Andrew Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 November 2022) |
Role | Accountant |
Correspondence Address | 6 Selsdon Court Handbridge Chester CH4 7HT Wales |
Website | grosvenorpulfordhotel.co.uk |
---|---|
Telephone | 01244 570560 |
Telephone region | Chester |
Registered Address | The Grosvenor-Pulford Hotel Wrexham Road Pulford Near Chester CH4 9DG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Built Up Area | Rossett |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Nelson (Northwest) Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,253,592 |
Gross Profit | £8,585,522 |
Net Worth | £9,760,318 |
Cash | £5,455 |
Current Liabilities | £4,066,163 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 December 2003 | Delivered on: 12 December 2003 Satisfied on: 23 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 trevalyn hall view, rossett, wrexham. Fully Satisfied |
---|---|
23 January 1998 | Delivered on: 2 February 1998 Satisfied on: 12 May 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 1994 | Delivered on: 15 July 1994 Satisfied on: 12 May 1998 Persons entitled: William Joseph Thompson Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Grosvenor arms hotel t/n-ch 278905 CH173467 CH316037. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1994 | Delivered on: 15 July 1994 Satisfied on: 12 May 1998 Persons entitled: Nelson (North West) Hotels Limited Classification: Debenture Secured details: £900,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Grosvenor arms hotel t/n-CH278905 CH173467 CH316037. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1994 | Delivered on: 15 July 1994 Satisfied on: 12 May 1998 Persons entitled: Cueglen Limited Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Grosvenor arms hotel t/n-CH278905 CH173467 CH316037. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1983 | Delivered on: 23 February 1983 Satisfied on: 12 May 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
3 April 2001 | Delivered on: 14 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 April 1998 | Delivered on: 9 April 1998 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grosvenor-pulford hotel wrexham road pulford chester t/nos: CH173467 CH278905 CH316037 and CH383314 and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1998 | Delivered on: 9 April 1998 Persons entitled: Bank of Wales PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the fishpool inn fishpool road delamere t/n CH447014 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
20 January 2011 | Delivered on: 25 January 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the pheasant inn burwardsley chester t/n CH544516, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stables and land adjoining the manor wrexham road pulford chester t/no's CH241331 and CH193801 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
26 March 2008 | Delivered on: 28 March 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the bears paw, warmingham, sandbach t/no. CH287948 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
23 October 2007 | Delivered on: 2 November 2007 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items which are the subject of invoice number 39124, the items which are the subject of invoice number 899 and the items which are the subject of invoice number 10224 for details of further property charged please refer to form 395. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (37 pages) |
29 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 November 2022 | Appointment of Mrs Luisa Jane Nelson as a director on 1 November 2022 (2 pages) |
9 November 2022 | Appointment of Mr Paul Burke as a secretary on 1 November 2022 (2 pages) |
9 November 2022 | Termination of appointment of Norman Andrew Howell as a secretary on 1 November 2022 (1 page) |
7 November 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages) |
7 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (27 pages) |
11 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
8 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (36 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (24 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (38 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 30 September 2018 (29 pages) |
11 January 2019 | Secretary's details changed for Norman Andrew Howell on 6 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (31 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Auditor's resignation (1 page) |
21 May 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
21 May 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (20 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
11 January 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Susan Marjorie Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Harold Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Andrew Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Andrew Garner Nelson on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / andrew nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / susan nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / andrew nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / harold nelson / 05/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / susan nelson / 05/06/2009 (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
2 November 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 April 2001 | Particulars of mortgage/charge (11 pages) |
14 April 2001 | Particulars of mortgage/charge (11 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members
|
4 January 1998 | Return made up to 31/12/97; no change of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Return made up to 31/12/96; full list of members
|
25 April 1996 | Company name changed grosvenor arms hotel LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed grosvenor arms hotel LIMITED\certificate issued on 26/04/96 (2 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
26 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
26 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
26 April 1991 | Resolutions
|
26 April 1991 | Resolutions
|
26 November 1982 | Incorporation (15 pages) |
26 November 1982 | Incorporation (15 pages) |