Advanced company searchLink opens in new window

Y HOTEL LIMITED

Company number 01459498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 PSC07 Cessation of Anthony Griffiths as a person with significant control on 27 November 2018
25 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
14 Aug 2017 PSC07 Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Robert Antony Hayward as a director on 14 August 2017
18 May 2017 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 TM02 Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016
31 May 2016 AP03 Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 CH01 Director's details changed for Mr Robert Antony Hayward on 28 September 2015
17 Dec 2015 AP01 Appointment of Mr Anthony Griffiths as a director on 10 December 2015
08 Dec 2015 TM01 Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
06 Jun 2014 AP01 Appointment of Mr Rohan Anthony Campbell as a director
06 Jun 2014 AP01 Appointment of Mr Robert Antony Hayward as a director
05 Jun 2014 TM01 Termination of appointment of David Bennison as a director
06 May 2014 AP03 Appointment of Mr Andrew John Chesters as a secretary
06 May 2014 TM02 Termination of appointment of Andrew Rice as a secretary
20 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders