- Company Overview for THE LION HOTEL BLAENAVON LIMITED (07137152)
- Filing history for THE LION HOTEL BLAENAVON LIMITED (07137152)
- People for THE LION HOTEL BLAENAVON LIMITED (07137152)
- Charges for THE LION HOTEL BLAENAVON LIMITED (07137152)
- More for THE LION HOTEL BLAENAVON LIMITED (07137152)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
31 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
01 Feb 2023 | PSC04 | Change of details for Paul Allen Jones as a person with significant control on 26 January 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Paul Allen Jones on 26 January 2023 | |
01 Feb 2023 | PSC04 | Change of details for Mrs Emma Claire Elizabeth Jones as a person with significant control on 26 January 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Paul Allen Jones on 31 January 2023 | |
31 Jan 2023 | CH03 | Secretary's details changed for Emma Claire Jones on 26 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Marc William Roy Harris on 26 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU Wales to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 31 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU on 17 June 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Emma Claire Jones as a person with significant control on 6 April 2016 |