- Company Overview for ASSURED HOTELS LIMITED (06757100)
- Filing history for ASSURED HOTELS LIMITED (06757100)
- People for ASSURED HOTELS LIMITED (06757100)
- More for ASSURED HOTELS LIMITED (06757100)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from 1 Swan Street Wilmslow Cheshire SK9 1HF United Kingdom to 85 Great Portland Street London W1W 7LT on 8 August 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
07 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2023
|
|
07 Dec 2023 | SH03 |
Purchase of own shares.
|
|
21 Sep 2023 | TM01 | Termination of appointment of Stephen Gareth Pugh as a director on 20 September 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 May 2023 | AD01 | Registered office address changed from Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Dec 2019 | PSC01 | Notification of Mathew Griffin as a person with significant control on 30 November 2018 | |
13 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
13 Dec 2019 | PSC07 | Cessation of Michael John Rothwell as a person with significant control on 30 November 2018 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 May 2019 | TM01 | Termination of appointment of Christopher John Langrick as a director on 30 April 2019 | |
12 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2019
|
|
12 Mar 2019 | SH03 | Purchase of own shares. | |
14 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
14 Jan 2019 | SH03 | Purchase of own shares. | |
06 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates |