Peckforton
Tarporley
Cheshire
CW6 9TN
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Christopher James Naylor 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 17 August 2023 (1 page) |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
28 January 2016 | Company name changed boutique hotel group LIMITED\certificate issued on 28/01/16
|
28 January 2016 | Change of name notice (2 pages) |
28 January 2016 | Change of name notice (2 pages) |
28 January 2016 | Company name changed boutique hotel group LIMITED\certificate issued on 28/01/16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
24 December 2013 | Company name changed hotels of distinction group LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (2 pages) |
24 December 2013 | Company name changed hotels of distinction group LIMITED\certificate issued on 24/12/13
|
24 December 2013 | Change of name notice (2 pages) |
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|