- Company Overview for WATEREDGE HOTEL LIMITED (02962282)
- Filing history for WATEREDGE HOTEL LIMITED (02962282)
- People for WATEREDGE HOTEL LIMITED (02962282)
- Charges for WATEREDGE HOTEL LIMITED (02962282)
- More for WATEREDGE HOTEL LIMITED (02962282)
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) |
---|---|---|---|
12 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
22 Feb 2024 | PSC05 | Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 | |
27 Oct 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | |
25 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 | |
15 Dec 2022 | AP01 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 | |
21 Nov 2022 | MR01 | Registration of charge 029622820005, created on 17 November 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
17 Aug 2022 | AA | Accounts for a small company made up to 2 January 2022 | |
19 Jul 2022 | AA01 | Previous accounting period shortened from 24 March 2022 to 31 December 2021 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 23 March 2021 | |
04 Feb 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 24 March 2021 | |
04 Feb 2022 | MR04 | Satisfaction of charge 2 in full |