- Company Overview for HOTEL ST IVES LIMITED (08069041)
- Filing history for HOTEL ST IVES LIMITED (08069041)
- People for HOTEL ST IVES LIMITED (08069041)
- Registers for HOTEL ST IVES LIMITED (08069041)
- More for HOTEL ST IVES LIMITED (08069041)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
06 Sep 2024 | AP01 | Appointment of Mr Alan Francis Gillam as a director on 1 September 2024 | |
24 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
04 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Sep 2021 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Western Hotel Gabriel Street St. Ives TR26 2LU on 5 September 2021 | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
01 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 21 May 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Feb 2019 | TM01 | Termination of appointment of Louise Anne Hope Gillam as a director on 15 February 2019 | |
06 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |