Christchurch Hotels Ltd
- Active
- Incorporated on 29 Aug 2002
Reg Address: Harbour House, 60 Purewell, Christchurch BH23 1ES, England
Previous Names:
Avonmouth Hotel Limited - 29 Dec 2003
Entryplant Limited - 21 Oct 2002
Avonmouth Hotel Limited - 21 Oct 2002
Entryplant Limited - 29 Aug 2002
Company Classifications:
55100 - Hotels and similar accommodation
- Summary The company with name "Christchurch Hotels Ltd" is a ltd and located in Harbour House, 60 Purewell, Christchurch BH23 1ES. Christchurch Hotels Ltd is currently in active status and it was incorporated on 29 Aug 2002 (22 years 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Christchurch Hotels Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gary Alexander Hall | Director | 26 Apr 2021 | British | Active |
2 | Michael Oliver Warren | Director | 17 May 2016 | Irish | Active |
3 | Stuart Andrew Bateman | Director | 1 Dec 2015 | British | Resigned 26 Apr 2021 |
4 | Stuart Andrew Bateman | Director | 1 Dec 2015 | British | Active |
5 | David Francis Robbins | Director | 7 Jul 2014 | British | Resigned 26 Apr 2021 |
6 | David Francis Robbins | Director | 7 Jul 2014 | British | Active |
7 | Richard Adrian Jones | Director | 26 Sep 2012 | British | Resigned 1 Dec 2015 |
8 | Stuart Andrew Bateman | Secretary | 13 Aug 2009 | British | Resigned 17 May 2016 |
9 | Ian Michael Lakin | Secretary | 30 Jan 2006 | British | Resigned 13 Aug 2009 |
10 | Adam Clifford Jenkinson | Secretary | 27 Jun 2005 | - | Resigned 11 Apr 2006 |
11 | Ian Michael Lakin | Secretary | 1 Dec 2003 | British | Resigned 30 Jun 2005 |
12 | Nicolas James Roach | Secretary | 20 Jun 2003 | - | Resigned 1 Dec 2003 |
13 | John Christopher Morgan | Director | 9 Oct 2002 | British | Resigned 25 Feb 2005 |
14 | Dennis Norman Roach | Director | 9 Oct 2002 | British | Resigned 27 Nov 2006 |
15 | Michael Graham Cocks | Director | 20 Sep 2002 | British | Resigned 20 Jun 2003 |
16 | Nicolas James Roach | Director | 20 Sep 2002 | - | Resigned 26 Sep 2012 |
17 | SA LAW SECRETARIES LTD | Corporate Secretary | 20 Sep 2002 | - | Resigned 20 Jun 2003 |
18 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 29 Aug 2002 | - | Resigned 20 Sep 2002 |
19 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 29 Aug 2002 | - | Resigned 20 Sep 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Harbour Hotels Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors As Firm | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Christchurch Hotels Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 25 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 22 Sep 2023 | Download PDF |
3 | Accounts - Full | 22 Sep 2022 | Download PDF 27 Pages |
4 | Confirmation Statement - No Updates | 16 Sep 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
7 | Accounts - Full | 28 Apr 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2021 | Download PDF |
9 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Dec 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 1 Sep 2020 | Download PDF 3 Pages |
11 | Resolution | 21 Oct 2019 | Download PDF 2 Pages |
12 | Capital - Statement Company With Date Currency Figure | 21 Oct 2019 | Download PDF 3 Pages |
13 | Capital - Legacy | 21 Oct 2019 | Download PDF 1 Pages |
14 | Insolvency - Legacy | 21 Oct 2019 | Download PDF 1 Pages |
15 | Capital - Allotment Shares | 11 Oct 2019 | Download PDF 4 Pages |
16 | Resolution | 10 Oct 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 24 Sep 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 17 Sep 2019 | Download PDF 27 Pages |
19 | Accounts - Full | 13 Dec 2018 | Download PDF 26 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2018 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 13 Sep 2018 | Download PDF 3 Pages |
22 | Address - Change Registered Office Company With Date Old New | 10 Jan 2018 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 10 Jan 2018 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 10 Jan 2018 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 10 Jan 2018 | Download PDF 2 Pages |
26 | Accounts - Full | 28 Dec 2017 | Download PDF 27 Pages |
27 | Capital - Statement Company With Date Currency Figure | 7 Dec 2017 | Download PDF 3 Pages |
28 | Capital - Legacy | 7 Dec 2017 | Download PDF 1 Pages |
29 | Resolution | 7 Dec 2017 | Download PDF 2 Pages |
30 | Insolvency - Legacy | 7 Dec 2017 | Download PDF 1 Pages |
31 | Resolution | 6 Dec 2017 | Download PDF 2 Pages |
32 | Capital - Allotment Shares | 1 Dec 2017 | Download PDF 3 Pages |
33 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Sep 2017 | Download PDF 1 Pages |
34 | Confirmation Statement - No Updates | 5 Sep 2017 | Download PDF 3 Pages |
35 | Mortgage - Satisfy Charge Full | 15 Jun 2017 | Download PDF 4 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 May 2017 | Download PDF 53 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 May 2017 | Download PDF 25 Pages |
38 | Accounts - Full | 13 Oct 2016 | Download PDF 21 Pages |
39 | Confirmation Statement - Updates | 14 Sep 2016 | Download PDF 6 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 17 May 2016 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 May 2016 | Download PDF 2 Pages |
42 | Mortgage - Satisfy Charge Full | 5 Feb 2016 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 5 Feb 2016 | Download PDF 4 Pages |
44 | Incorporation - Memorandum Articles | 15 Jan 2016 | Download PDF 7 Pages |
45 | Resolution | 15 Jan 2016 | Download PDF 1 Pages |
46 | Accounts - Medium | 12 Jan 2016 | Download PDF 17 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Jan 2016 | Download PDF 73 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2015 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2015 | Download PDF 4 Pages |
51 | Officers - Change Person Director Company With Change Date | 7 Sep 2015 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 7 Sep 2015 | Download PDF 1 Pages |
53 | Accounts - Medium | 20 May 2015 | Download PDF 17 Pages |
54 | Address - Change Registered Office Company With Date Old New | 3 Dec 2014 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2014 | Download PDF 4 Pages |
56 | Officers - Appoint Person Director Company With Name | 7 Jul 2014 | Download PDF 2 Pages |
57 | Accounts - Medium | 7 Oct 2013 | Download PDF 18 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2013 | Download PDF 3 Pages |
59 | Accounts - Medium | 5 Oct 2012 | Download PDF 16 Pages |
60 | Officers - Termination Director Company With Name | 27 Sep 2012 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 27 Sep 2012 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2012 | Download PDF 3 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 12 Sep 2012 | Download PDF 1 Pages |
64 | Mortgage - Legacy | 17 Aug 2012 | Download PDF 3 Pages |
65 | Mortgage - Legacy | 17 Aug 2012 | Download PDF 3 Pages |
66 | Mortgage - Legacy | 14 Aug 2012 | Download PDF 5 Pages |
67 | Mortgage - Legacy | 14 Aug 2012 | Download PDF 5 Pages |
68 | Address - Change Registered Office Company With Date Old | 31 Jul 2012 | Download PDF 1 Pages |
69 | Mortgage - Legacy | 10 Jul 2012 | Download PDF 3 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2011 | Download PDF 4 Pages |
71 | Accounts - Medium | 6 Apr 2011 | Download PDF 16 Pages |
72 | Address - Change Registered Office Company With Date Old | 26 Nov 2010 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2010 | Download PDF 4 Pages |
74 | Accounts - Medium | 2 Oct 2010 | Download PDF 16 Pages |
75 | Address - Change Registered Office Company With Date Old | 25 May 2010 | Download PDF 1 Pages |
76 | Accounts - Small | 18 Feb 2010 | Download PDF 8 Pages |
77 | Annual Return - Legacy | 8 Sep 2009 | Download PDF 5 Pages |
78 | Officers - Legacy | 19 Aug 2009 | Download PDF 1 Pages |
79 | Officers - Legacy | 18 Aug 2009 | Download PDF 1 Pages |
80 | Address - Legacy | 14 Jul 2009 | Download PDF 1 Pages |
81 | Accounts - Small | 4 Apr 2009 | Download PDF 7 Pages |
82 | Address - Legacy | 4 Nov 2008 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 1 Nov 2008 | Download PDF 6 Pages |
84 | Accounts - Small | 31 Oct 2008 | Download PDF 8 Pages |
85 | Annual Return - Legacy | 11 Sep 2007 | Download PDF 6 Pages |
86 | Accounts - Legacy | 21 Jun 2007 | Download PDF 1 Pages |
87 | Address - Legacy | 8 Jun 2007 | Download PDF 1 Pages |
88 | Officers - Legacy | 12 Dec 2006 | Download PDF 1 Pages |
89 | Accounts - Small | 27 Nov 2006 | Download PDF 7 Pages |
90 | Annual Return - Legacy | 8 Nov 2006 | Download PDF 7 Pages |
91 | Officers - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
92 | Address - Legacy | 26 Apr 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 20 Apr 2006 | Download PDF 2 Pages |
94 | Accounts - Small | 8 Dec 2005 | Download PDF 6 Pages |
95 | Address - Legacy | 19 Sep 2005 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 19 Sep 2005 | Download PDF 3 Pages |
97 | Officers - Legacy | 8 Jul 2005 | Download PDF 2 Pages |
98 | Officers - Legacy | 8 Jul 2005 | Download PDF 1 Pages |
99 | Officers - Legacy | 10 Mar 2005 | Download PDF 1 Pages |
100 | Accounts - Amended Made Up Date | 22 Oct 2004 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.