- Company Overview for SYMPHONY HOSPITALITY LIMITED (08768789)
- Filing history for SYMPHONY HOSPITALITY LIMITED (08768789)
- People for SYMPHONY HOSPITALITY LIMITED (08768789)
- Charges for SYMPHONY HOSPITALITY LIMITED (08768789)
- More for SYMPHONY HOSPITALITY LIMITED (08768789)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 May 2023 | CH01 | Director's details changed for Mr Andrew Mietek Milner on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Andrew Mietek Milner as a person with significant control on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from 16 Doddington Drive Sandbach Cheshire CW11 1EE England to The Kitchen Sanbach Rugby Union Football Club Bradwall Road Sandbach Cheshire CW11 1RA on 17 May 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
25 Aug 2021 | PSC04 | Change of details for Mr Andrew Mietek Milner as a person with significant control on 18 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 18 Mill Pool Way Sandbach Cheshire CW11 4BS to 16 Doddington Drive Sandbach Cheshire CW11 1EE on 24 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Mr Andrew Mietek Milner as a person with significant control on 18 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Andrew Mietek Milner on 18 August 2021 | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge 087687890001 in full | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Feb 2020 | MR01 | Registration of charge 087687890001, created on 26 February 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
21 Nov 2017 | PSC07 | Cessation of Agniezka Milner as a person with significant control on 18 November 2016 |