THE GATEWAY HOTEL DUNSTABLE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCurrent accounting period shortened from 2024-08-31 to 2024-07-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

12/08/2412 August 2024 Registration of charge 072915340007, created on 2024-07-31

View Document

12/08/2412 August 2024 Satisfaction of charge 072915340005 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 072915340006 in full

View Document

02/08/242 August 2024 Director's details changed for Mr Varun Chadha on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Paula Margaret Ross as a secretary on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Andrew Robb as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of David Robert Hart as a director on 2024-07-31

View Document

02/08/242 August 2024 Cessation of Ihl Tenant Holdco Ltd as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Notification of Hotel Dunstable Opco Ltd as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Registered office address changed from The Mille 1000 Great West Road Brentford London TW8 9DW England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 2024-08-02

View Document

02/08/242 August 2024 Appointment of Mr Varun Chadha as a director on 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-08-31

View Document

19/10/2319 October 2023 Notification of Ihl Tenant Holdco Ltd as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Rbh Hotel Group Limited (Bvi) as a person with significant control on 2023-10-19

View Document

11/09/2311 September 2023 Satisfaction of charge 072915340002 in full

View Document

28/08/2328 August 2023 Satisfaction of charge 072915340003 in full

View Document

28/08/2328 August 2023 Satisfaction of charge 072915340004 in full

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-08-31

View Document

11/05/2211 May 2022 Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to The Mille 1000 Great West Road Brentford London TW8 9DW on 2022-05-11

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-08-31

View Document

28/01/2228 January 2022 Registration of charge 072915340006, created on 2022-01-18

View Document

04/01/224 January 2022 Registration of charge 072915340005, created on 2021-12-16

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MS PAULA MARGARET ROSS

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBH HOTEL GROUP LIMITED (BVI)

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CESSATION OF INTERNATIONAL HOTEL PROPERTIES LIMITED AS A PSC

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072915340004

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JON COLLEY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY KATE HUDSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL HOTEL PROPERTIES LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 SECRETARY APPOINTED KATE HUDSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY LISA HIBBERD

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O REDEFINE BDL HOTELS LTD 10TH FLOOR 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW ENGLAND

View Document

29/08/1629 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072915340003

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JON COLLEY

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR DAVID ROBERT HART

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTERS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR HELDER RICARDO SILVA PEREIRA

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKENFULL

View Document

26/08/1526 August 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 ADOPT ARTICLES 03/08/2015

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODGE

View Document

17/08/1517 August 2015 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

17/08/1517 August 2015 SECRETARY APPOINTED LISA HIBBERD

View Document

17/08/1517 August 2015 AUDITOR'S RESIGNATION

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN WATTERS

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED STEPHEN JAMES OAKENFULL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY RHIAN YATES

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 31 WINDSOR PLACE CARDIFF CF10 3UR

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072915340002

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/07/1416 July 2014 AUDITOR'S RESIGNATION

View Document

04/07/144 July 2014 SECTION 519

View Document

04/07/144 July 2014 S 519

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MISS RHIAN YATES

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JONATHAN HODGE / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JONATHAN HODGE / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL AUSTIN / 17/11/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN JAMES / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/11/2010

View Document

23/07/1023 July 2010 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

23/07/1023 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company