- Company Overview for ALL SAINTS HOTELS LIMITED (06481221)
- Filing history for ALL SAINTS HOTELS LIMITED (06481221)
- People for ALL SAINTS HOTELS LIMITED (06481221)
- Charges for ALL SAINTS HOTELS LIMITED (06481221)
- Registers for ALL SAINTS HOTELS LIMITED (06481221)
- More for ALL SAINTS HOTELS LIMITED (06481221)
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) |
---|---|---|---|
04 Feb 2025 | PSC04 | Change of details for Mr Michael John Thurlby as a person with significant control on 4 February 2025 | |
03 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
03 Feb 2025 | CH01 | Director's details changed for Mr Michael John Thurlby on 3 February 2025 | |
12 Dec 2024 | CERTNM |
Company name changed knead group LTD now t/as all saints hotels LTD\certificate issued on 12/12/24
|
|
27 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Nov 2024 | CERTNM |
Company name changed all saints hotels LIMITED\certificate issued on 25/11/24
|
|
16 Oct 2024 | CH01 | Director's details changed for Mrs Sophia Louise Thurlby on 16 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mrs Sophia Louise Thurlby as a director on 11 October 2024 | |
02 Oct 2024 | MR01 | Registration of charge 064812210008, created on 1 October 2024 | |
01 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2024
|
|
09 May 2024 | AD01 | Registered office address changed from Office 11 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG England to The Crown Hotel 6 All Saints Place Stamford Lincolnshire PE9 2AG on 9 May 2024 | |
09 May 2024 | PSC04 | Change of details for Mr Michael John Thurlby as a person with significant control on 9 May 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Michael John Thurlby on 9 May 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Feb 2023 | PSC04 | Change of details for Mr Michael John Thurlby as a person with significant control on 9 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
09 Feb 2023 | CH01 | Director's details changed for Mr Michael John Thurlby on 9 February 2023 | |
27 Oct 2022 | MR01 | Registration of charge 064812210007, created on 26 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
06 Dec 2021 | CH01 | Director's details changed for Mr Michael John Thurlby on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Michael John Thurlby as a person with significant control on 6 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA to Office 11 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 6 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |